Gillingham
Kent
ME7 1DS
Director Name | Ian Nigel Wilcocks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 193 Birling Road Snodland Kent ME6 5ET |
Director Name | Mrs Barbara Joyce Wilcocks |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 193 The Groves Birling Road Snodland Kent ME6 5ET |
Secretary Name | Mrs Barbara Joyce Wilcocks |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1991(1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 193 The Groves Birling Road Snodland Kent ME6 5ET |
Director Name | Mr Bryan Stewart |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 February 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Claims Manager-Director |
Correspondence Address | Junipers 16 Vicarage Lane Great Baddow Chelmsford Essex CM2 8HZ |
Secretary Name | Peter Derek Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Chatsworth Road Gillingham Kent ME7 1DS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 October 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
21 November 1998 | Dissolved (1 page) |
---|---|
21 August 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 1998 | Liquidators statement of receipts and payments (5 pages) |
12 February 1998 | Liquidators statement of receipts and payments (5 pages) |
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
18 February 1997 | Liquidators statement of receipts and payments (5 pages) |
13 August 1996 | Liquidators statement of receipts and payments (5 pages) |
13 February 1996 | Liquidators statement of receipts and payments (5 pages) |
14 August 1995 | Liquidators statement of receipts and payments (10 pages) |