Wychling
Sittingbourne
Kent
ME9 0DH
Secretary Name | Helen Elizabeth Eakins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1996(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | Westward Faversham Road Wychling Sittingbourne Kent ME9 0DH |
Director Name | Anthony Richard Eakins |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Director Of Building Company |
Correspondence Address | Westward Faversham Road Wychling Sittingbourne Kent ME9 0DH |
Secretary Name | Helen Elizabeth Eakins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 August 1994) |
Role | Practice Development Nurse |
Correspondence Address | Westward Faversham Road Wychling Sittingbourne Kent ME9 0DH |
Director Name | Helen Elizabeth Eakins |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 May 1996) |
Role | Practice Development Nurse Rgn |
Correspondence Address | Westward Faversham Road Wychling Sittingbourne Kent ME9 0DH |
Secretary Name | Anthony Richard Eakins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(1 year, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | Westward Faversham Road Wychling Sittingbourne Kent ME9 0DH |
Secretary Name | Richard John Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 1996) |
Role | 220166 |
Correspondence Address | Glenvista Broomhill Farm Wychling Sittingbourne Kent ME9 0DS |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 63 High Raod Bushey Heath Hertfordshire WD2 1EE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
1 June 1998 | Full accounts made up to 31 July 1997 (7 pages) |
17 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
4 March 1997 | Return made up to 25/01/97; no change of members (4 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
29 May 1996 | Full accounts made up to 31 July 1995 (8 pages) |
20 March 1996 | Return made up to 25/01/96; no change of members (4 pages) |
2 May 1995 | New director appointed (2 pages) |