Beckenham
Kent
Br3
Director Name | Maurice Claude Baker |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Executive |
Correspondence Address | The Granary Rolley Lane Kelvedon Colchester Essex CO5 9JL |
Director Name | Mark Allan Cakebread |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Executive |
Correspondence Address | 60 Sussex Avenue Isleworth Middlesex TW7 6LE |
Director Name | Simon Walker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Executive |
Correspondence Address | 63 Cleveland Road New Malden Surrey KT3 3QJ |
Secretary Name | Maurice Claude Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Executive |
Correspondence Address | The Granary Rolley Lane Kelvedon Colchester Essex CO5 9JL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Janet Susan Tomkins |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 172 Wickham Way Park Langley Beckenham Kent BR3 3AS |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Janet Susan Tomkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 172 Wickham Way Park Langley Beckenham Kent BR3 3AS |
Registered Address | C/O Benedict McQueen 3-4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 April 1997 | Dissolved (1 page) |
---|---|
30 January 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 November 1996 | Liquidators statement of receipts and payments (6 pages) |
15 January 1996 | Receiver ceasing to act (1 page) |
15 January 1996 | Receiver's abstract of receipts and payments (4 pages) |
2 November 1995 | Appointment of a voluntary liquidator (2 pages) |
2 November 1995 | Resolutions
|
18 October 1995 | Registered office changed on 18/10/95 from: c/o begbies 6 raymond buildings gray's inn london WC1R 5BP (1 page) |
26 May 1995 | Administrative Receiver's report (12 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 72 charlotte street london wip 1LR (1 page) |
15 March 1995 | Appointment of receiver/manager (6 pages) |