Kempshott
Basingstoke
Hampshire
RG22 5JY
Secretary Name | Christopher James Cadell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Brook Green London W6 7BJ |
Director Name | Mr David Frank Westlake |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 29 Mallow Park Pinkneys Green Maidenhead Berkshire SL6 6SQ |
Director Name | Mrs Denise Bennett |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1994(1 year, 3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hogan Mews London W2 1UP |
Director Name | Mrs Yvonne Jasmine Mary Bear |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1997(4 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hewitts House Hewitts Road Chelsfield Kent BR6 7QL |
Director Name | Gwynneth Gabriella Flower |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Role | Chief Executive Centec |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fitzgeorge Avenue West Kensington London W14 0SY |
Director Name | Mr Robert William Kelly |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 21 Rous Chase Galleywood Chelmsford Essex CM2 8QF |
Director Name | Stanton Albert Lindsay |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 July 1994) |
Role | Inner Cities Adviser |
Correspondence Address | 5 Crosslet Vale Greenwich London SE10 8DH |
Director Name | Mr Loftus Leo Burton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 1995) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oxford Gardens London W10 5UE |
Director Name | Cllr Stephen Hitchins |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 1995) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 70 St Peters Street London N1 8JS |
Director Name | David Hellen |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 1997) |
Role | Bank Official |
Correspondence Address | 83 Mead Way Bromley Kent BR2 9ER |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,195 |
Cash | £9,102 |
Current Liabilities | £5,439 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 August 2002 | Dissolved (1 page) |
---|---|
14 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 May 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Liquidators statement of receipts and payments (5 pages) |
18 July 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Liquidators statement of receipts and payments (5 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
12 July 1999 | Statement of affairs (1 page) |
12 July 1999 | Appointment of a voluntary liquidator (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 78 uxbridge road shepherds bush green london W12 8LT (1 page) |
15 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 November 1998 | Annual return made up to 19/10/98
|
16 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 November 1997 | Annual return made up to 19/10/97 (6 pages) |
12 October 1997 | Resolutions
|
18 August 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
5 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
7 November 1996 | Annual return made up to 19/10/96 (6 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
16 November 1995 | Annual return made up to 19/10/95 (6 pages) |
7 June 1995 | Director resigned (2 pages) |