Martin
Dover
Kent
CT15 5JL
Secretary Name | Raymond Bruce Smyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1995(2 years, 6 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 80 Fleet Street London EC4Y 1NA |
Director Name | Mr Clifford John Cavender |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2000(7 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Harvey Road Guildford Surrey GU1 3SG |
Director Name | Stephen John Mills |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Westbrook Road Blackheath London SE3 0NS |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 9 Guildford Road Brighton East Sussex BN1 3LU |
Director Name | John William Heath |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | 48 Lancaster Drive East Grinstead West Sussex RH19 3XF |
Secretary Name | Bernard Reginald Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | 10 Harkness Close Epsom Surrey KT17 3PG |
Secretary Name | Robert Nicholas Gatenby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(1 year, 2 months after company formation) |
Appointment Duration | 5 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 12 Chartwell Drive Luton Bedfordshire LU2 7JD |
Secretary Name | Bernard Reginald Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | 22 Downland Way Epsom Downs Surrey KT18 5SG |
Director Name | Jeanette Beatrice Francis Dulieu |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | 5 Gledhow Wood Kingswood Surrey KT20 6JQ |
Director Name | Bernard Reginald Marchant |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 18 February 2000) |
Role | Accountant |
Correspondence Address | 22 Downland Way Epsom Downs Surrey KT18 5SG |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £59,078 |
Cash | £269,993 |
Current Liabilities | £265,734 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 August 2004 | Dissolved (1 page) |
---|---|
26 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 80 fleet street london EC4Y 1NA (1 page) |
7 April 2003 | Declaration of solvency (3 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Res re liquidator's powers (1 page) |
7 April 2003 | Appointment of a voluntary liquidator (1 page) |
27 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
16 October 2001 | Return made up to 01/09/01; full list of members (5 pages) |
19 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: 82 st john street london EC1M 4JN (1 page) |
23 November 2000 | Return made up to 01/09/00; full list of members; amend (6 pages) |
16 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
7 July 2000 | New director appointed (3 pages) |
7 July 2000 | Director resigned (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 October 1999 | Return made up to 01/09/99; full list of members (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
7 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
7 October 1996 | Return made up to 01/09/96; full list of members (6 pages) |
24 June 1996 | Secretary's particulars changed (1 page) |
1 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
1 March 1996 | New director appointed (3 pages) |
1 March 1996 | Director resigned (1 page) |
11 October 1995 | Return made up to 01/09/95; full list of members (14 pages) |
31 July 1995 | Full accounts made up to 30 June 1994 (10 pages) |
24 March 1995 | Director resigned;new director appointed (6 pages) |