Kemsing Road
Wrotham
Kent
TN15 7BP
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(14 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 12 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(14 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 71 Boleyn Way Barnet Hertfordshire EN5 5LH |
Director Name | David Elmore Cranfield |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 3 5 Little Stanhope Street Bath Avon BA1 2BH |
Director Name | Andrew Needham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 June 2001) |
Role | Publisher |
Correspondence Address | 32c Comyn Road Battersea London SW11 1QD |
Director Name | Jan Michael Levy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 June 2001) |
Role | Publisher |
Correspondence Address | 18 Smallbrook Mews London W2 3BN |
Secretary Name | Andrew Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 32c Comyn Road Battersea London SW11 1QD |
Director Name | Colin Andrew Taggart |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(3 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 26 November 1997) |
Role | Publisher |
Correspondence Address | Flat 2 325 Easter Road Edinburgh EH6 8JG Scotland |
Director Name | Sir Richard Francis Needham |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft House Somerford Keynes Cirencester Gloucestershire GL7 6DW Wales |
Director Name | Brian Joseph Horisk |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(3 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 28 November 1997) |
Role | Publisher |
Correspondence Address | 25/3 Scotland Street Edinburgh EH3 6PY Scotland |
Director Name | Ian Charles Leslie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 June 2001) |
Role | Operations Manager |
Correspondence Address | 17 Lochrin Place Edinburgh EH3 9QT Scotland |
Director Name | Jane Hendy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2004) |
Role | Finance Director |
Correspondence Address | Flat 212 Cardamon Building 31 Shad Thames London SE1 2YR |
Director Name | Frances Halliwell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2003) |
Role | Managing Director |
Correspondence Address | 248 Turney Road London SE21 7JP |
Secretary Name | Jane Hendy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2004) |
Role | Finance Director |
Correspondence Address | Flat 212 Cardamon Building 31 Shad Thames London SE1 2YR |
Director Name | Mr Christopher John Letcher |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Compass Court Shad Thames London SE1 2NJ |
Director Name | Mr Adam Bjorn Webster |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cowper Road Harpenden Hertfordshire AL5 5NG |
Secretary Name | Mr Adam Bjorn Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cowper Road Harpenden Hertfordshire AL5 5NG |
Secretary Name | WAF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 3 St Mary Street Chippenham Wiltshire SN15 3JL |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2009 | Application for striking-off (1 page) |
28 July 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
25 April 2008 | Return made up to 27/01/08; full list of members (5 pages) |
14 June 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
31 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
29 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Accounts for a dormant company made up to 30 November 2005 (4 pages) |
7 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
8 December 2004 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
5 February 2004 | Return made up to 27/01/04; full list of members
|
29 December 2003 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
7 November 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
1 May 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: challenger house 42 adler street london E1 1EE (1 page) |
8 April 2003 | Return made up to 27/01/03; full list of members (7 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: bateman street cambridge cambridgeshire CB2 1LZ (1 page) |
18 February 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
15 February 2002 | Return made up to 27/01/02; full list of members
|
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
17 July 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
20 February 2001 | Return made up to 27/01/01; full list of members (7 pages) |
31 March 2000 | Full accounts made up to 30 November 1998 (14 pages) |
31 March 2000 | Full accounts made up to 30 November 1999 (10 pages) |
23 February 2000 | Return made up to 27/01/00; full list of members
|
8 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
29 December 1998 | Auditor's resignation (1 page) |
1 October 1998 | Full accounts made up to 30 November 1997 (15 pages) |
24 February 1998 | Return made up to 27/01/98; full list of members (8 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 41 new road chippenham wiltshire SN15 1JQ (1 page) |
20 October 1997 | Auditor's resignation (1 page) |
21 May 1997 | Ad 01/12/96--------- £ si [email protected] (2 pages) |
2 May 1997 | Ad 01/12/96--------- £ si [email protected] (2 pages) |
2 May 1997 | S-div 01/12/96 (1 page) |
23 April 1997 | Return made up to 27/01/97; full list of members (6 pages) |
22 April 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
17 February 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
4 January 1997 | Particulars of mortgage/charge (6 pages) |
29 March 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
1 March 1996 | Return made up to 27/01/96; no change of members (4 pages) |
19 October 1995 | Resolutions
|