Rainham
Gillingham
Kent
ME5 8PY
Director Name | Mr Lee Christopher Jarvis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Property Developer |
Correspondence Address | 39 Broadview Avenue Rainham Gillingham Kent ME8 9DD |
Secretary Name | Norma Alice Rew |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 94 Orchard Street Rainham Gillingham Kent ME8 9AH |
Director Name | Michael Harald Powell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | September Cottage 4 Haymakers Lane Ashford Kent TN23 4GN |
Secretary Name | Michael Harald Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | September Cottage 4 Haymakers Lane Ashford Kent TN23 4GN |
Registered Address | The Offices Of David Rose & Co Mowbray House 588 Edgware Way Edgware Middx HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 April 1997 | Dissolved (1 page) |
---|---|
27 January 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 1996 | Liquidators statement of receipts and payments (5 pages) |
4 April 1996 | Liquidators statement of receipts and payments (5 pages) |
3 October 1995 | Liquidators statement of receipts and payments (10 pages) |
4 April 1995 | Liquidators statement of receipts and payments (10 pages) |