Biggin Hill
Westerham
Kent
TN16 3NU
Director Name | Union (Corporate Director) Limited (Corporation) |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Status | Closed |
Appointed | 28 February 1996(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 July 2001) |
Correspondence Address | 1 Greenside Walk Melody Road Biggin Hill Kent TN16 3NU |
Director Name | Mr Thomas Edward William Weimer |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 days (resigned 05 March 1993) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wimoweh 5 Silverdale Road Southampton Hants SO15 2NG |
Secretary Name | John Graeme Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 days (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | The Coach House Ghyll Head Waterhead Ambleside Cumbria LA22 0HD |
Director Name | Mr Michael Brand |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 7 Ellenbridge Way Sanderstead South Croydon Surrey CR2 0EW |
Director Name | Philip Geoffrey Comley |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 03 April 1996) |
Role | Certified Accountant |
Correspondence Address | 169 York Road Woking Surrey GU22 7XS |
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2001 | Application for striking-off (1 page) |
2 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
2 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
2 February 2000 | Director's particulars changed (1 page) |
26 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page) |
23 February 1999 | Return made up to 25/01/99; full list of members (7 pages) |
20 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
6 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page) |
25 June 1997 | Secretary's particulars changed (2 pages) |
4 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
16 January 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
15 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
10 September 1996 | Resolutions
|
14 April 1996 | Director resigned (1 page) |
29 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
29 February 1996 | Director's particulars changed (2 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page) |
5 April 1995 | Director resigned (4 pages) |