Lymden Lane
Ticehurst
East Sussex
TN5 7JD
Director Name | Michael Richard Gatt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Lymden Place Lymden Lane Ticehurst East Sussex TN5 7JD |
Secretary Name | Carol Ann Gatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1999(7 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | Lymden Place Lymden Lane Ticehurst East Sussex TN5 7JD |
Director Name | Per Bay Rasmussen |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 January 1993) |
Role | Civil Engineer |
Correspondence Address | 72 Camden Park Tunbridge Wells Kent TN2 5BB |
Secretary Name | Per Bay Rasmussen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 02 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 January 1993) |
Role | Civil Engineer |
Correspondence Address | 72 Camden Park Tunbridge Wells Kent TN2 5BB |
Director Name | Per Bay Rasmussen |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 January 1993(1 year after company formation) |
Appointment Duration | 3 days (resigned 23 January 1993) |
Role | Civil Engineer |
Correspondence Address | 72 Camden Park Tunbridge Wells Kent TN2 5BB |
Secretary Name | Per Bay Rasmussen |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 January 1993(1 year after company formation) |
Appointment Duration | 3 days (resigned 23 January 1993) |
Role | Civil Engineer |
Correspondence Address | 72 Camden Park Tunbridge Wells Kent TN2 5BB |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | Centaur Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1993(1 year after company formation) |
Appointment Duration | -1 years, 12 months (resigned 20 January 1993) |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Secretary Name | Centaur Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1993(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 June 1999) |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Registered Address | Goodman Jones Associates 29/30 Fitzroy Square London W1P 5HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 September 2000 | Dissolved (1 page) |
---|---|
5 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
24 December 1999 | Appointment of a voluntary liquidator (1 page) |
24 December 1999 | Statement of affairs (7 pages) |
24 December 1999 | Resolutions
|
3 August 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Auditor's resignation (1 page) |
9 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 March 1998 | Return made up to 20/01/98; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Director's particulars changed (1 page) |
3 February 1997 | Return made up to 20/01/97; full list of members (6 pages) |
29 October 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
18 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 February 1996 | Return made up to 20/01/96; full list of members (7 pages) |