Constable
Kent
G5 3AD
Scotland
Secretary Name | Linda Christine Garland |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1993(1 year, 9 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Secretary |
Correspondence Address | 28 Dargate Road Yorkletts Whitstable Kent CT5 3AD |
Director Name | Linda Christine Garland |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1996(4 years, 8 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 28 Dargate Road Yorkletts Whitstable Kent CT5 3AD |
Secretary Name | Mr Cavan Michael Cosgrove |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1996(4 years, 8 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 3 Prebendal Drive Slip End Gaddington Luton Bedfordshire LU1 4JN |
Director Name | Mr John Hamer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 2 Durham Road Wigmore Gillingham Kent ME8 0JW |
Secretary Name | David Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 28 Dargate Road Constable Kent G5 3AD Scotland |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
9 March 2000 | Dissolved (1 page) |
---|---|
9 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Liquidators statement of receipts and payments (5 pages) |
13 October 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
27 October 1997 | Liquidators statement of receipts and payments (5 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 91-95 high street herne bay kent CT6 5LQ (1 page) |
25 October 1996 | Resolutions
|
17 October 1996 | Appointment of a voluntary liquidator (2 pages) |
7 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New secretary appointed (2 pages) |
14 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |