Dunton Green
Sevenoaks
Kent
TN13 2TE
Secretary Name | Angus Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Manager |
Correspondence Address | 19 Crispin Close Locksheath Hampshire SO31 6TD |
Director Name | DH Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 1994(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months |
Correspondence Address | Delta House Delta Business Park Salterns Lane Fareham Hampshire PO16 0SF |
Director Name | Terrence Kenneth Archibald Ursell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 October 1992) |
Role | Company Sales Director |
Correspondence Address | Vicarage Cottage London Road Dunton Green Sevenoaks Kent TN13 2TE |
Secretary Name | Mrs Lucinda Ursell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 January 1993) |
Role | Nail E Manicure |
Correspondence Address | Vicarage Cottage London Road Dunton Green Sevenoaks Kent TN13 2TE |
Director Name | Mr George Norman Bland |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1994) |
Role | Financial Consultant |
Correspondence Address | 7 Freefolk Green Havant Hampshire PO9 5RA |
Director Name | Angus Jones |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 1994) |
Role | Manager |
Correspondence Address | 19 Crispin Close Locksheath Hampshire SO31 6TD |
Director Name | David Charles Condon |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 September 1994) |
Role | Accountant |
Correspondence Address | 95 Ringwood Road Walkford Christchurch Dorset BH23 5RA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 1993 (30 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
7 September 2000 | Dissolved (1 page) |
---|---|
7 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
20 October 1999 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Appointment of a voluntary liquidator (1 page) |
11 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
11 October 1999 | O/C 30/9/99 replacing liq (2 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
23 February 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Liquidators statement of receipts and payments (5 pages) |
12 March 1998 | Liquidators statement of receipts and payments (5 pages) |
10 September 1997 | Liquidators statement of receipts and payments (5 pages) |
3 September 1996 | Liquidators statement of receipts and payments (5 pages) |