London Road
Dunton Green
Kent
TN13 2TH
Director Name | Mr Geoffrey Francois Naude |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1995(2 years, 6 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | Apple Tree Cottage Maidstone Road Horsmonden Tonbridge Kent TN12 8NE |
Secretary Name | Audrey Naude |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1995(2 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | Timbers 3 Harland Way Tunbridge Wells Kent TN4 0TQ |
Director Name | Mr Keith George Marchant |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1995) |
Role | Publican |
Correspondence Address | The Rose And Crown London Road Dunton Green Kent TN13 2TH |
Secretary Name | Mrs Penelope Violet Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 1995) |
Role | Publican |
Correspondence Address | The Rose And Crown London Road Dunton Green Kent TN13 2TH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
12 August 1997 | Dissolved (1 page) |
---|---|
12 May 1997 | Completion of winding up (1 page) |
18 November 1996 | Order of court to wind up (1 page) |
2 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: northside house tweedy road bromley kent BR1 3WA (1 page) |
16 October 1995 | Return made up to 26/06/95; full list of members (12 pages) |
13 October 1995 | Director resigned;new director appointed (4 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 October 1995 | Accounts for a small company made up to 31 August 1995 (10 pages) |
21 March 1995 | Full accounts made up to 31 August 1994 (10 pages) |
27 February 1995 | Particulars of mortgage/charge (3 pages) |
17 November 1994 | Return made up to 26/06/94; full list of members (7 pages) |
6 April 1994 | Full accounts made up to 31 August 1993 (10 pages) |
6 April 1994 | Accounting reference date shortened from 30/06 to 31/08 (1 page) |
1 December 1993 | Return made up to 26/06/93; full list of members (7 pages) |
15 September 1992 | Particulars of mortgage/charge (3 pages) |
8 September 1992 | Particulars of mortgage/charge (3 pages) |
28 July 1992 | Resolutions
|
28 July 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
28 July 1992 | Registered office changed on 28/07/92 from: northside house tweedy road bromley kent BR1 3WA (1 page) |
17 July 1992 | Registered office changed on 17/07/92 from: classic house 174-180 old st london EC1V 9BP (1 page) |
26 June 1992 | Incorporation (17 pages) |