Marden Thorn
Tonbridge
Kent
TN12 9LG
Secretary Name | Rosemary Anne Henley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | Park House Park Road Marden Thorn Tonbridge Kent TN12 9LG |
Director Name | Roy Thomas Hook |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | Russets Clarks Yard Berners Hill Flimwell Wadhurst East Sussex TN17 2QR |
Director Name | Keith Jack Stuart |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 July 1996) |
Role | Systems Director |
Correspondence Address | 6 Kilndown Close Allington Maidstone Kent ME16 0PL |
Director Name | James Frederick Riley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 June 1997) |
Role | Northern Depot Director |
Correspondence Address | 12 Woodcock Close Bamford Rochdale Lancashire OL11 5QA |
Director Name | Richard Perraton Lee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 December 1997) |
Role | Depot Operations Director |
Correspondence Address | 3 Millbrook Close Tovil Mill Maidstone Kent ME15 6FZ |
Director Name | Rosemary Anne Henley |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Cloth Edge Cranbrrok Goudhurst Kent TN17 1BN |
Director Name | John Richard Henley |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 January 1997) |
Role | Company Director |
Correspondence Address | Cloth Edge Cranbrook Goudhurst Kent TN17 1BN |
Director Name | Henry Percy Henley |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 18 September 1993) |
Role | Company Director |
Correspondence Address | Spelmonden Goudhurst Kent TN17 1HE |
Director Name | Mr Brian Percy Henley |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pattenden Farm Bedgebury Road Goudhurst Cranbrook Kent TN17 2QX |
Director Name | Stephen Spencer Dean |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 December 1997) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Danehurst Frensham Road Rolvenden Layne Cranbrook Kent TN17 4NJ |
Director Name | Humphrey Avon |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Strathmore Chambers 7 Liverpool Terrace Worthing West Sussex BN11 1TA |
Secretary Name | Rosemary Anne Henley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Cloth Edge Cranbrrok Goudhurst Kent TN17 1BN |
Director Name | Brian McLeod Marr |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | 40 Castle Road Camberley Surrey GU15 2DS |
Director Name | Geoff Regan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 1996) |
Role | Accountant |
Correspondence Address | 176 Kings Hall Road Beckenham Kent BR3 1LJ |
Director Name | David Peter John Winkworth |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 1996) |
Role | Company Director |
Correspondence Address | Dene House 1 The Packway Farnham Surrey GU9 8HW |
Secretary Name | Geoff Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 1996) |
Role | Accountant |
Correspondence Address | 176 Kings Hall Road Beckenham Kent BR3 1LJ |
Director Name | Mr John McPhie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1997) |
Role | Logistics Executive |
Country of Residence | England |
Correspondence Address | Linden Lea 2 Blean Common Blean Canterbury Kent CT2 9ES |
Director Name | Robert Iain Lynam |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 April 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 9 Pendennis Road Sevenoaks Kent TN13 3JS |
Secretary Name | Robert Iain Lynam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 9 Pendennis Road Sevenoaks Kent TN13 3JS |
Director Name | Charles John Killen Price |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(5 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 17 Heath Road Petersfield Hampshire GU31 4JE |
Director Name | Robert Ernest Forbes Wiggins |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 April 1999) |
Role | Accountant |
Correspondence Address | 37 Elizabeth House Exeter Close Watford Hertfordshire WD24 4RE |
Director Name | Mr Graham James Parcell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 1999) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Partridge Lodge Frieth Road Marlow Buckinghamshire SL7 2JQ |
Secretary Name | Robert Ernest Forbes Wiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | 37 Elizabeth House Exeter Close Watford Hertfordshire WD24 4RE |
Registered Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£78,692 |
Current Liabilities | £78,692 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 December 2006 | Application for striking-off (1 page) |
6 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
28 September 2005 | Return made up to 18/09/05; full list of members (5 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
4 October 2004 | Return made up to 18/09/04; full list of members (5 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page) |
21 June 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
2 June 2004 | Auditor's resignation (1 page) |
30 September 2003 | Return made up to 18/09/03; full list of members (5 pages) |
22 July 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
24 September 2002 | Return made up to 18/09/02; full list of members (5 pages) |
9 August 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
9 August 2002 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
9 November 2001 | Return made up to 18/09/01; full list of members (5 pages) |
15 February 2001 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
5 February 2001 | Full accounts made up to 30 April 1999 (9 pages) |
17 October 2000 | Return made up to 18/09/00; full list of members (5 pages) |
28 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
3 August 1999 | New director appointed (3 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: parklands wilbury way hitchin hertfordshire SG4 0TY (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
5 July 1999 | Auditor's resignation (1 page) |
18 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
8 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
3 September 1998 | Auditor's resignation (1 page) |
27 May 1998 | Declaration of assistance for shares acquisition (8 pages) |
14 May 1998 | Ad 28/04/98--------- £ si 1315000@1=1315000 £ ic 900/1315900 (2 pages) |
14 May 1998 | Ad 28/04/98--------- £ si 474000@1=474000 £ ic 1315900/1789900 (2 pages) |
14 May 1998 | £ nc 1000/2000000 28/04/98 (1 page) |
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
8 May 1998 | Particulars of mortgage/charge (14 pages) |
21 April 1998 | New director appointed (2 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (15 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
1 January 1998 | Company name changed wrm henley LIMITED\certificate issued on 01/01/98 (2 pages) |
31 October 1997 | Director resigned (1 page) |
12 October 1997 | Return made up to 18/09/97; full list of members
|
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
3 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
12 December 1996 | Secretary resigned;director resigned (1 page) |
12 December 1996 | New secretary appointed (4 pages) |
26 November 1996 | New director appointed (3 pages) |
25 November 1996 | Director resigned (1 page) |
14 November 1996 | Return made up to 18/09/96; full list of members
|
12 June 1996 | Accounting reference date shortened from 31/10 to 30/04 (1 page) |
6 June 1996 | Full accounts made up to 31 October 1995 (15 pages) |
29 November 1995 | New director appointed (2 pages) |
19 October 1995 | Company name changed henley transport co LIMITED\certificate issued on 20/10/95 (4 pages) |
19 October 1995 | Return made up to 18/09/95; change of members (8 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1995 | Director resigned;new director appointed (4 pages) |
14 June 1995 | Declaration of assistance for shares acquisition (14 pages) |
14 June 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
14 June 1995 | Declaration of assistance for shares acquisition (14 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: spelmonden goudhurst kent TN17 1HE (1 page) |
14 June 1995 | Declaration of assistance for shares acquisition (12 pages) |
14 June 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Full accounts made up to 31 October 1994 (16 pages) |
6 June 1995 | Particulars of mortgage/charge (28 pages) |