Bexleyheath
Kent
DA6 8NY
Secretary Name | Dr Ian Richard Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1992(4 days after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Freelance Journalist |
Correspondence Address | 22 Freta Road Bexleyheath Kent DA6 8NY |
Director Name | Mr Stuart Garland |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1992(3 months, 1 week after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Editor/Company Director |
Correspondence Address | 28 Berwick Crescent Sidcup Kent DA15 8HR |
Director Name | Mr Ian Odonnell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1992(3 months, 1 week after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Promotions Manager/Company Director |
Correspondence Address | 76 High Street Rochester Kent ME1 1JY |
Secretary Name | Mr Stuart Garland |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1992(4 months, 1 week after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Editor/Company Director |
Correspondence Address | 28 Berwick Crescent Sidcup Kent DA15 8HR |
Secretary Name | Mr Gareth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(4 days after company formation) |
Appointment Duration | 4 months (resigned 01 June 1992) |
Role | Editor |
Correspondence Address | 53 Hanway Gillingham Kent ME8 6AL |
Director Name | Mr Gareth Brown |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(1 month after company formation) |
Appointment Duration | 3 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 546 Linnet Drive Tilk Kiln Chelmsford Essex CM2 8AW |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | C/O Dinesh Desai & Co Stanley House Stanley Avenue Wembley Middlesex HA0 4JB |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
10 August 1999 | Dissolved (1 page) |
---|---|
10 May 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
4 November 1996 | Liquidators statement of receipts and payments (5 pages) |
24 April 1996 | Liquidators statement of receipts and payments (5 pages) |
19 October 1995 | Liquidators statement of receipts and payments (6 pages) |
25 April 1995 | Liquidators statement of receipts and payments (6 pages) |