Burham
Rochester
Kent
ME1 3RR
Director Name | Christopher Brown |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1993(1 year, 11 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 17 Chearsley Deacon Way London SE17 1SN |
Director Name | Paul Hampden |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(2 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Bishopstone Walk Crawley West Sussex RH11 9TA |
Secretary Name | D Gates & Associates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 April 1993(1 year, 11 months after company formation) |
Appointment Duration | 31 years |
Correspondence Address | 3 Draysfield The Street Wormshill Sittingbourne Kent ME9 0TY |
Director Name | Martyn Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Lawyer |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Angela Jean McCollum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Stephen Frederick Wright |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 February 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Villa Suecia 237 London Road West Malling Kent ME19 5AD |
Secretary Name | Mrs Karren Jane Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1991) |
Role | Secretary |
Correspondence Address | Villa Suecia 238 London Road West Malling Kent ME19 5AD |
Director Name | Mr Alan Rogers |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 1993) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Burma Way Chatham Kent ME5 0JJ |
Registered Address | 30 Eastbourne Terrace (2nd Floor) London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 30 April 1992 (31 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 October 1997 | Dissolved (1 page) |
---|---|
11 July 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 July 1997 | Liquidators statement of receipts and payments (5 pages) |
8 April 1997 | Liquidators statement of receipts and payments (5 pages) |
2 October 1996 | Liquidators statement of receipts and payments (5 pages) |
2 April 1996 | Liquidators statement of receipts and payments (5 pages) |
3 October 1995 | Liquidators statement of receipts and payments (10 pages) |
5 April 1995 | Liquidators statement of receipts and payments (10 pages) |