Chislehurst
Kent
BR7 5HN
Secretary Name | Miss Ruth Mary Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1994(3 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 31 Berechurch Road Colchester Essex CO2 9PW |
Director Name | Mr Martin John Angel |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1995(3 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lincoln Avenue London SW19 5JT |
Director Name | Mr Huw Allan Colwyn Foulkes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1995(3 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Chartered Surveyor |
Correspondence Address | East Wing Lavendon Grange Olney Buckinghamshire Mk46 |
Director Name | Richard Mark Pinnock |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | 16 Chaucer Road Bedford Bedfordshire MK40 2AJ |
Director Name | Roy Denton |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1997(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Accountant |
Correspondence Address | 248 Pickhurst Rise West Wickham Kent BR4 0AX |
Director Name | John David Alexander McWilliam |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1997(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | University Administrator |
Correspondence Address | The Old Manor House Wrotham Road Borough Green Sevenoaks Kent TN15 8DB |
Secretary Name | John Charles Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1997(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 35 Hastings Road Pembury Tunbridge Wells Kent TN2 4PB |
Director Name | Mr John Michael Nicholls |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year after company formation) |
Appointment Duration | 1 day (resigned 01 October 1992) |
Role | Managing Director Slp |
Country of Residence | England |
Correspondence Address | 25 Starling Lane Cuffley Potters Bar Hertfordshire EN6 4JX |
Director Name | Anthony Faulkner |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 September 1994) |
Role | Assistant Md Slp |
Correspondence Address | 7 Weston Close Upton Grey Basingstoke Hampshire RG25 2RX |
Director Name | Anthony Faulkner |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 September 1994) |
Role | Assistant Md Slp |
Correspondence Address | 7 Weston Close Upton Grey Basingstoke Hampshire RG25 2RX |
Director Name | Mr Michael Drayson Bridges Webb |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 1995) |
Role | Chartered Surveyor |
Correspondence Address | Old Hamlash Frensham Farnham Surrey |
Director Name | Mr David Harold Adamson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malcolm Drive Surbiton Surrey KT6 6QS |
Secretary Name | Mr Philip George Wiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 1994) |
Role | Company Director |
Correspondence Address | Bramley House Axes Lane Redhill Surrey RH1 5QL |
Director Name | David Edward Baker |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | 9 Devonshire Road Hatch End Pinner Middlesex HA5 4LY |
Director Name | David Edward Baker |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | 9 Devonshire Road Hatch End Pinner Middlesex HA5 4LY |
Director Name | Richard William Galloway |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Shandon Dormans Park East Grinstead West Sussex RH19 2NQ |
Registered Address | 107 Cheapside London EC2V 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
4 January 2000 | Dissolved (1 page) |
---|---|
4 October 1999 | Liquidators statement of receipts and payments (5 pages) |
4 October 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 July 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
27 July 1998 | Liquidators statement of receipts and payments (5 pages) |
17 July 1997 | Declaration of solvency (4 pages) |
17 July 1997 | Appointment of a voluntary liquidator (1 page) |
17 July 1997 | Resolutions
|
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
8 May 1997 | Auditor's resignation (2 pages) |
30 October 1996 | Return made up to 30/09/96; no change of members (13 pages) |
9 September 1996 | Full accounts made up to 31 May 1996 (13 pages) |
16 July 1996 | New director appointed (3 pages) |
16 July 1996 | Director resigned (1 page) |
21 April 1996 | Director's particulars changed (1 page) |
15 November 1995 | Full accounts made up to 31 May 1995 (16 pages) |
30 October 1995 | Return made up to 30/09/95; full list of members (18 pages) |
16 August 1995 | New director appointed (6 pages) |
16 June 1995 | Director resigned;new director appointed (6 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |