Bexhill
Bexhill On Sea
East Sussex
TN39 3AE
Director Name | Peter Thorneycroft |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(2 weeks after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Building Surveyors |
Correspondence Address | Longbrooks Oast Knowle Road Brenchley Kent TN12 7DJ |
Secretary Name | Mr Dennis William Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 233 Cooden Drive Bexhill Bexhill On Sea East Sussex TN39 3AE |
Secretary Name | Mr Dennis William Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 1992) |
Role | Consulting Engineer |
Correspondence Address | 233 Cooden Drive Bexhill Bexhill On Sea East Sussex TN39 3AE |
Director Name | Bernard Brook-Partridge |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Elizabeth Road Henley On Thames Oxfordshire RG9 1RG |
Secretary Name | Bernard Brook-Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Elizabeth Road Henley On Thames Oxfordshire RG9 1RG |
Director Name | Jeremy Robert Duncombe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Beech Hill Glassenbury Road Cranbrook Kent TN17 2QJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 April 1998 | Dissolved (1 page) |
---|---|
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 1997 | Liquidators statement of receipts and payments (5 pages) |
8 July 1997 | Liquidators statement of receipts and payments (5 pages) |
3 February 1997 | Liquidators statement of receipts and payments (5 pages) |
1 July 1996 | Liquidators statement of receipts and payments (5 pages) |
15 February 1996 | Liquidators statement of receipts and payments (5 pages) |
28 September 1995 | Liquidators statement of receipts and payments (10 pages) |