Shorne
Gravesend
Kent
DA12 3JQ
Secretary Name | Michael David John Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1997(5 years, 5 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 43 Skinner Street Gillingham Kent ME7 1LG |
Director Name | Mr Philip Anthony Amato |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Sunhaven Willow Grove Chislehurst Kent BR7 5BS |
Secretary Name | Mr Philip Anthony Amato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Sunhaven Willow Grove Chislehurst Kent BR7 5BS |
Secretary Name | Ms Sandra Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1993) |
Role | Sales Manager |
Correspondence Address | 59 Fir Tree Grove Chatham Kent ME5 8XD |
Secretary Name | Mrs Julie Caroline Swayland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | The Manor House Gravesend Road Shorne Gravesend Kent DA12 3JR |
Secretary Name | Mr Terence Michael Parkes |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Wandleys Drive Eastergate Chichester West Sussex PO20 3SF |
Secretary Name | Mr Terence Michael Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Wandleys Drive Eastergate Chichester West Sussex PO20 3SF |
Secretary Name | Ian Sidney Swayland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Sandcastles 5 Coast Drive Greatstone New Romney Kent TN28 8NA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gallagher & Co 69-85 Tabernacle Street Londo0n EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£46,071 |
Current Liabilities | £398,203 |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
16 November 2002 | Dissolved (1 page) |
---|---|
16 August 2002 | Return of final meeting of creditors (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: triton house 124 maidstone road chatham kent. ME4 6DQ (1 page) |
22 July 1997 | Appointment of a liquidator (1 page) |
14 July 1997 | Notice of order of court to wind up. (1 page) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Return made up to 13/08/96; no change of members (4 pages) |
16 February 1996 | Accounts for a small company made up to 31 July 1994 (6 pages) |
24 January 1996 | Return made up to 13/08/95; full list of members (6 pages) |
24 January 1996 | Secretary resigned (1 page) |
24 January 1996 | New secretary appointed (2 pages) |