Orpington
Kent
BR6 9JN
Secretary Name | Mr Keith Robin Hickey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 August 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Sevenoaks Road Orpington Kent BR6 9JN |
Director Name | Mr Charles Michael Lake |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(9 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 03 August 2004) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 30 Waverley Drive Camberley Surrey GU15 2DP |
Director Name | Stephen David Jones |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2001(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 August 2004) |
Role | Director Communications |
Correspondence Address | 30 Grafton Road Acton London W3 6PB |
Director Name | Mr John Frederick Pearson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Bramley Road London N14 4HA |
Secretary Name | Mr John Ernest Morgan Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hall Place Gardens St Albans Hertfordshire AL1 3SP |
Secretary Name | Mr Stephen Denis Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 1999) |
Role | Financial Director And Company |
Correspondence Address | 8 Spenser Close Royston Herts SG8 5TB |
Director Name | Mrs Janet Mary South |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 1999) |
Role | Director Of Fundraising |
Country of Residence | England |
Correspondence Address | Osbourne Cottage High Street, Little Chesterford Saffron Walden Essex CB10 1TS |
Director Name | Mrs Christine Cryne |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 September 2001) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 10 Sneyd Road London NW2 6AN |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 5 days (resigned 03 March 1992) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 5 days (resigned 03 March 1992) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | 207-221 Pentonville Road London N1 9UZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2004 | Application for striking-off (1 page) |
18 July 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
11 March 2003 | Annual return made up to 03/03/03 (4 pages) |
27 October 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
11 March 2002 | Annual return made up to 03/03/02 (4 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
20 August 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
9 August 2001 | New director appointed (3 pages) |
28 March 2001 | Annual return made up to 03/03/01 (3 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: st james's walk london EC1R 0BE (1 page) |
2 August 2000 | Resolutions
|
27 July 2000 | Resolutions
|
27 July 2000 | Full accounts made up to 30 April 2000 (7 pages) |
27 July 2000 | Auditor's resignation (1 page) |
17 March 2000 | Annual return made up to 03/03/00 (3 pages) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | Director resigned (1 page) |
16 August 1999 | Full accounts made up to 30 April 1999 (6 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed;new director appointed (3 pages) |
10 March 1999 | Annual return made up to 03/03/99 (5 pages) |
12 August 1998 | Full accounts made up to 30 April 1998 (6 pages) |
27 February 1998 | Annual return made up to 03/03/98 (5 pages) |
24 October 1997 | Full accounts made up to 30 April 1997 (6 pages) |
11 March 1997 | Annual return made up to 03/03/97 (5 pages) |
27 September 1996 | Full accounts made up to 30 April 1996 (6 pages) |