High Halstow
Rochester
Kent
ME3 8SX
Secretary Name | Mr George Josiah Thomas Crozer |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1997(4 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northwood House High Halstow Rochester Kent ME3 8SX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Janice Hermitage |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 November 1993) |
Role | Administrator |
Correspondence Address | 28 Pepper Hill Gravesend Kent DA11 8EY |
Secretary Name | Mr George Josiah Thomas Crozer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northwood House High Halstow Rochester Kent ME3 8SX |
Director Name | Ian Andrew Grant |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 1995) |
Role | Administrator |
Correspondence Address | 212 Brompton Farm Road Rochester Kent ME2 3NP |
Director Name | Mr George Josiah Thomas Crozer |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 1996) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Northwood House High Halstow Rochester Kent ME3 8SX |
Secretary Name | Ian Andrew Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 212 Brompton Farm Road Rochester Kent ME2 3NP |
Registered Address | 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
3 September 1999 | Dissolved (1 page) |
---|---|
3 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
14 September 1998 | Liquidators statement of receipts and payments (5 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 10 stone street gravesend kent DA11 0NU (1 page) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
17 April 1997 | Full accounts made up to 30 April 1996 (12 pages) |
19 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
14 January 1997 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
30 October 1996 | Return made up to 25/02/96; no change of members (4 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: 10 stone street gravesend kent DA11 0NH (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 11A wellington street gravesend kent DA12 1JG (1 page) |
1 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
12 April 1995 | Secretary's particulars changed;director resigned;new director appointed (2 pages) |
12 April 1995 | Ad 13/03/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Return made up to 25/02/95; no change of members (4 pages) |