Biggin Hill
Kent
TN16 3LU
Director Name | John Lawrence Highland |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(3 years, 2 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Contracts Manager |
Correspondence Address | 1 Oasthouse Cottages Paddock Wood Tonbridge Kent TN12 6PE |
Director Name | Colin Reeves |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(3 years, 2 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Company Director |
Correspondence Address | 17 Cuckoo Drive Heathfield East Sussex TN21 8AR |
Secretary Name | Carol Corcoran |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1997(4 years, 12 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 40 Potters Lane Burgess Hill West Sussex RH15 9JS |
Director Name | Jason Mamoany |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 1994) |
Role | Accounts Clerk |
Correspondence Address | 32 Willow Way Hurstpierpoint Hassocks West Sussex BN6 9TH |
Secretary Name | Susan Joy Rebbetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | 24 Badgers Walk Burgess Hill West Sussex RH15 0AE |
Secretary Name | Jacqueline Tanya Cadle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 1997) |
Role | Secretary |
Correspondence Address | 16 Junction Close Burgess Hill West Sussex RH15 0NZ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
9 June 2004 | Dissolved (1 page) |
---|---|
9 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 March 2004 | Liquidators statement of receipts and payments (5 pages) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
6 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2001 | Appointment of a voluntary liquidator (2 pages) |
2 October 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Liquidators statement of receipts and payments (5 pages) |
28 September 1999 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 1 forest gate brighton road crawley west sussex RH10 9PT (1 page) |
6 October 1997 | Appointment of a voluntary liquidator (1 page) |
6 October 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
6 October 1997 | Resolutions
|
6 October 1997 | Statement of affairs (15 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: 1 oast house cottage willow lane upper fowle hall farm paddock wood, kent, TN12 6PE (1 page) |
18 September 1997 | Resolutions
|
18 September 1997 | Appointment of a voluntary liquidator (1 page) |
19 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
16 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
10 October 1996 | Ad 02/10/96--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages) |
10 October 1996 | Ad 02/10/96--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages) |
13 March 1996 | Particulars of mortgage/charge (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
9 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | New director appointed (4 pages) |
10 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
8 March 1995 | Return made up to 27/02/95; no change of members
|