Pembury
Tunbridge Wells
Kent
TN2 4JJ
Director Name | Philip Rowe |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1993(4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Computer Consultant |
Correspondence Address | 1 Slave Hill Haddenham Aylesbury Buckinghamshire HP17 8AY |
Secretary Name | White House Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 1993(1 year after company formation) |
Appointment Duration | 30 years, 6 months |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Director Name | Mr Anthony Philip Bamber |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 February 1993) |
Role | Financial Officer |
Correspondence Address | 1063 Squire Cheney Drive West Chester Pa 19382 Foreign |
Director Name | Mr Vincent Michael Dadamo |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1992(1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 February 1993) |
Role | Attorney |
Correspondence Address | 1505 Calboun Lane West Chester Pennsylvania 19380 Foreign |
Secretary Name | Mr Vincent Michael Dadamo |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 November 1992(1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 February 1993) |
Role | Attorney |
Correspondence Address | 1505 Calboun Lane West Chester Pennsylvania 19380 Foreign |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1992(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks (resigned 12 November 1992) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1992(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks (resigned 12 November 1992) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1992(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks (resigned 12 November 1992) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1992(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks (resigned 12 November 1992) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 December 1998 | Dissolved (1 page) |
---|---|
15 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 August 1998 | Liquidators statement of receipts and payments (5 pages) |
1 August 1997 | Appointment of a voluntary liquidator (1 page) |
1 August 1997 | Resolutions
|
1 August 1997 | Statement of affairs (6 pages) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 November 1995 | Return made up to 09/10/95; no change of members (4 pages) |