Bearsted
Maidstone
Kent
ME14 4AH
Secretary Name | Mrs Lesley Sargeant |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1992(2 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 6 Green Close Rochester Kent ME1 2QD |
Secretary Name | Mrs Valerie Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 April 1992) |
Role | Company Director |
Correspondence Address | 15 Spot Lane Bearsted Maidstone Kent ME15 8PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hobson House 155 Gower Street London WC1E 6BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 November 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
15 November 1996 | Liquidators statement of receipts and payments (5 pages) |
17 May 1996 | Liquidators statement of receipts and payments (5 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: brunswick house 18-30 upper stone street maidstone kent ME15 6EZ (1 page) |