Crouch Lane
St Marys Platt
Kent
TN15 8LX
Director Name | Mr Andrew John Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1997(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 November 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Chishill Road Heydon Royston Hertfordshire SG8 8PW |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1997(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 6 Old School Field Springfield Green Chelmsford Essex CM1 7HU |
Secretary Name | Kathryn Anne Davenport |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(7 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 117 Chiswick Village London W4 3BZ |
Director Name | Lynne Patricia Chopping |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 1993) |
Role | Administrator |
Correspondence Address | 37 College Road Ardingly West Sussex RH17 6TU |
Director Name | David James Smart |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 August 1993) |
Role | Credit Manager |
Correspondence Address | 26 Lewes Road Newhaven East Sussex BN9 9RU |
Secretary Name | Ewen Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | 11 McDermott Road Borough Green Sevenoaks Kent TN15 8SA |
Director Name | David Michael Pretlove |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | 8 Gothic House Ashley Road Walton On Thames Surrey KT12 1HU |
Director Name | James Small |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | Green Briar Cottage High Street Handcross West Sussex RH17 6BJ |
Secretary Name | Mr Richard John Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Director Name | Mr Richard John Vardy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 April 1996) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 6 Old School Field Springfield Green Chelmsford Essex CM1 7HU |
Secretary Name | Valentine Germaine Cecile Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(5 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 11 Titmore Green Little Wymondley Hitchin Hertfordshire SG4 7JT |
Secretary Name | Colin Grant Trantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 25 Courtenay Avenue Sutton Surrey SM2 5ND |
Registered Address | 39 Cornhill London EC3V 3NU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 June 2000 | Application for striking-off (1 page) |
22 June 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
14 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
16 December 1999 | Director's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
26 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
5 November 1997 | Director's particulars changed (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
21 May 1997 | Director's particulars changed (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 August 1996 | Secretary resigned (2 pages) |
2 August 1996 | New secretary appointed (1 page) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Secretary resigned (1 page) |
22 March 1996 | Return made up to 22/02/96; full list of members (7 pages) |
17 November 1995 | Director resigned (4 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 March 1995 | Director's particulars changed (2 pages) |
8 March 1995 | Resolutions
|