Northfleet
Gravesend
Kent
DA11 8LZ
Director Name | Nicholas Ian Cox |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1993(same day as company formation) |
Role | Publican |
Correspondence Address | 29 Whitehill Road Gravesend Kent DA12 5PE |
Secretary Name | Brent Raymond Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Claylane Cottage Marline Cross Watling Street Gravesend Kent DA12 5UD |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | The Wheatsheaf 8 Highcross Road Southfleet Kent DA13 9PH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Southfleet |
Ward | Longfield, New Barn and Southfleet |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
26 December 1996 | Dissolved (1 page) |
---|---|
26 September 1996 | Completion of winding up (1 page) |
15 March 1996 | Order of court to wind up (1 page) |
13 April 1995 | Return made up to 11/02/95; no change of members (4 pages) |