Kingsnorth
Ashford
Kent
TN23 3NN
Director Name | Neville Raymond Johnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Sales Manager |
Correspondence Address | 113 Paxford Road Sudbury Court North Wembley Middlesex HA0 3RJ |
Secretary Name | Neville Raymond Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Sales Manager |
Correspondence Address | 113 Paxford Road Sudbury Court North Wembley Middlesex HA0 3RJ |
Director Name | Mr Noel Johnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 75 Maybank Avenue Wembley Middlesex HA0 2TQ |
Secretary Name | Colette Tolfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 24 Conifer Drive Lordswood Chatham Kent ME5 8XL |
Director Name | Mr John Richard Parry |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 September 1992) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Flat 3 107 Epsom Road Guildford Surrey GU1 2DQ |
Director Name | Michael McDonough |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 1993) |
Role | Sales Manager |
Correspondence Address | Kenmore Wind Mill Lane Charing Heath Ashford Kent |
Director Name | Ulrich Huning |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 9 Ashdene Rise Oldham Lancashire OL1 4NU |
Director Name | Mrs Coyle Sandra |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 22 Cwmclais Road Cwmavon Port Talbot West Glamorgan SA12 9LY Wales |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 September 1996 | Dissolved (1 page) |
---|---|
11 June 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 1996 | Liquidators statement of receipts and payments (5 pages) |
5 September 1995 | Liquidators statement of receipts and payments (10 pages) |