Keston Park
Farnborough
Kent
BR6 8NQ
Director Name | Mr Lutz Robert Gunter Meyerding |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 June 1992(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Flaunden House Flaunden Hemel Hempstead Hertfordshire HP3 0PW |
Director Name | Mr Robert John Palmer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Upper Nineveh Farm Idlicote Shipston On Stour Warwickshire CV36 5EH |
Secretary Name | Mr Lutz Robert Gunter Meyerding |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 03 June 1993(12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 1995) |
Role | Company Director |
Correspondence Address | Flaunden House Flaunden Hemel Hempstead Hertfordshire HP3 0PW |
Secretary Name | Katrina Louise Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 1997) |
Role | Secretary |
Correspondence Address | 123 Northleach Close Church Hill North Redditch Worcestershire B98 8RD |
Secretary Name | Mr Mark Ian Weeks Passmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU |
Secretary Name | Beauchamp Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1992(same day as company formation) |
Correspondence Address | 1 Kenilworth Road Leamington Spa Warwickshire CV32 5TG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 1999) |
Correspondence Address | 38-40 London Fruit Exchange Brushfield Street London E1 6EU |
Registered Address | Evergreen Holwood Park Avenue Orpington Kent BR6 8NQ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 December 1999 | Application for striking-off (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
17 September 1999 | Secretary resigned (1 page) |
2 July 1999 | Return made up to 04/06/99; no change of members (5 pages) |
18 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 22 st john street manchester M3 4EB (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: peek house 20 eastcheap london EC3M 1DR (1 page) |
12 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: the court house bridge street kineton warwickshire CV35 0JR (1 page) |
12 March 1997 | New secretary appointed (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
22 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 May 1996 | Return made up to 04/06/96; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
19 October 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
1 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
21 April 1995 | Secretary resigned (2 pages) |
21 April 1995 | New secretary appointed (2 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 1 holmesdale road croydon CR0 2LR (1 page) |
16 March 1995 | Resolutions
|