Hildenborough
Tonbridge
Kent
TN11 9EW
Director Name | Barry Richard James Bateman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1998(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ |
Director Name | Simon Mark Haslam |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1998(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9EW |
Secretary Name | Annette Barbara Powley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2000(8 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | Thyme Brookhill Road Copthorne Crawley West Sussex RH10 3QJ |
Director Name | Mr Andrew James King Steward |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2000(9 years, 2 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ |
Director Name | John Nigel Heywood |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 1995) |
Role | Banker |
Correspondence Address | Harewood Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BA |
Director Name | Leslie Tiller |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 1996) |
Role | Information Technology Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 1 Southwold Road Bexley Kent DA5 1LZ |
Director Name | Mr Andrew Reid |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 October 1992) |
Role | Banker |
Correspondence Address | 37 Royal Crescent London W11 4SN |
Director Name | Mr Michael Ian Irwin |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 August 1995) |
Role | Bank Officer |
Correspondence Address | The Old Forge Chelmsford Road Woodham Mortimer Maldon Essex CM9 6TH |
Director Name | Mr Neil Jonathan Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 1993) |
Role | Chartered Accountant |
Correspondence Address | Garlands Farmhouse Birch Essex CO2 0NS |
Director Name | Mr Tony Ashley Cooper |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Brays Farm House South Nutfield Redhill Surrey RH1 4EH |
Secretary Name | Christopher James Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 1993) |
Role | Company Director |
Correspondence Address | 42 Rockley Court Rockley Road Shepherds Bush London W14 0DB |
Director Name | Mr Antony Derek Tomlins |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1995) |
Role | Engineer |
Correspondence Address | 6 Mons Close Wokingham Berkshire RG11 9UY |
Secretary Name | David Edward Fallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 March 1996) |
Role | Secretary |
Correspondence Address | Flat 41 50 Roman Road London E2 0LT |
Director Name | Mr Jolyon David Hewer Griffiths |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8JL |
Director Name | Timothy John Grist Lewis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1995) |
Role | Banker |
Correspondence Address | Harvard House East High Street Stock Essex CM4 9BA |
Director Name | Mark Jeremy Taylor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(4 years after company formation) |
Appointment Duration | 7 months (resigned 29 March 1996) |
Role | Comliance Officer |
Correspondence Address | Wisteria Cottage Brenchley Road Brenchley Tonbridge Kent TN12 7PA |
Director Name | Hugh John Cave Humfrey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 1998) |
Role | Executive |
Correspondence Address | Lower Churn South Cerney Cirencester Gloucestershire GL7 5TN Wales |
Director Name | Robert Patrick Mazzarella |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 1996(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 March 1997) |
Role | Executive |
Correspondence Address | 12 Trailside Circle Sudbury Ma 01776 |
Director Name | Sherif Nada |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 1996(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1998) |
Role | Executive |
Correspondence Address | 469 Walnut Street 02445 Brookline Ma United States |
Director Name | David Joseph Plucinsky |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 1996(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 1997) |
Role | Executive |
Correspondence Address | 9 Chester Row London SW1W 9JF |
Director Name | Mr Vincent John Raimondo |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 1997) |
Role | Cheif Financial Officer |
Country of Residence | England |
Correspondence Address | Orchard Gate 25 Fairmile Lane Cobham Surrey KT11 2DL |
Secretary Name | Hugh Vivian Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 5 The Meadows Halstead Sevenoaks Kent TN14 7HD |
Secretary Name | Giles Roderick Emery Catchpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(5 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 26 New Crane Place New Crane Place London E1 9TS |
Director Name | Mr Giles Edwin Vardey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 January 1998) |
Role | Investment Broker |
Country of Residence | England |
Correspondence Address | Rose Cottage Watery Lane Donhead St Mary Shaftesbury Dorset SP7 9DF |
Director Name | Simon James Talboys |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 1998) |
Role | Stock Broker |
Correspondence Address | 15 Bridge Croft Great Waltham Essex CM3 1RE |
Director Name | Roy Alexander Robinson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 1998) |
Role | Stockbroker |
Correspondence Address | Carlton Farm Middle Street Nazeing Essex EN9 2LH |
Secretary Name | Sally Anne Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 134 St Albans Avenue London W4 5JR |
Director Name | Pamela Gaye Edwards |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 November 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2003) |
Role | Solicitor |
Correspondence Address | Flat 1 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1991(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1991(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1991(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £120,000 |
Current Liabilities | £38,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 December 2004 | Dissolved (1 page) |
---|---|
13 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 August 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
8 August 2003 | Liquidators statement of receipts and payments (5 pages) |
10 April 2003 | Director resigned (1 page) |
12 February 2003 | Liquidators statement of receipts and payments (5 pages) |
5 August 2002 | Liquidators statement of receipts and payments (5 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Appointment of a voluntary liquidator (1 page) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
15 January 2002 | Director's particulars changed (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: kingswood place tadworth surrey KT20 6RB (1 page) |
31 January 2001 | Appointment of a voluntary liquidator (1 page) |
31 January 2001 | Declaration of solvency (3 pages) |
4 January 2001 | Resolutions
|
2 January 2001 | Director's particulars changed (1 page) |
11 December 2000 | Location of register of members (1 page) |
11 December 2000 | Secretary resigned (1 page) |
22 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Return made up to 30/06/00; full list of members
|
23 March 2000 | Full accounts made up to 31 December 1998 (13 pages) |
30 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
17 December 1998 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
8 May 1998 | New secretary appointed (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
12 August 1997 | Location of register of members (1 page) |
29 July 1997 | Return made up to 30/06/97; no change of members
|
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
31 January 1997 | Location of register of members (1 page) |
31 January 1997 | Ad 01/10/96--------- £ si 550000@1=550000 £ ic 1000/551000 (2 pages) |
31 January 1997 | £ nc 1000/551000 01/10/96 (1 page) |
31 January 1997 | Resolutions
|
30 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
6 August 1996 | Return made up to 30/06/96; full list of members (8 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 41 tower hill london EC3N 4HA (1 page) |
23 April 1996 | New director appointed (2 pages) |
17 April 1996 | Auditor's resignation (1 page) |
17 April 1996 | Auditor's resignation (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
4 April 1996 | Company name changed hambro systems LIMITED\certificate issued on 04/04/96 (2 pages) |
21 November 1995 | Director resigned (4 pages) |
14 September 1995 | New director appointed (4 pages) |
10 August 1995 | Director resigned (4 pages) |
27 July 1995 | Return made up to 30/06/95; full list of members (14 pages) |
15 June 1995 | Full accounts made up to 31 March 1995 (15 pages) |
6 April 1995 | Director resigned (4 pages) |