The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Secretary Name | Mr David Justin Whiting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1998(4 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 27 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Kensington Gardens Square London W2 4BA |
Director Name | Mr Richard John Adams |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Caterer/Director |
Correspondence Address | Keenthorne House Keenthorne Nether Stowey Bridgwater Somerset TA5 1HZ |
Director Name | Brian Raymond Dixon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Hotel Management |
Correspondence Address | Willow Barn 1 Rocombe Court Stoke In Teignhead Newton Abbot Devon TQ12 4QL |
Director Name | Martin John Felstead |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Caterer/Director |
Correspondence Address | The Old Bell House Lower Merridge Bridgwater Somerset TA5 1DT |
Secretary Name | Martin John Felstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Bell House Lower Merridge Bridgwater Somerset TA5 1DT |
Director Name | Mr Michael Gerald Day |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 1997) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Walnut Tree Close Ruscombe Reading Berkshire RG10 9PF |
Director Name | Louise Emma Willcock |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 1997) |
Role | Caterer |
Correspondence Address | 2 Meads Close Drayton Abingdon Oxfordshire OX14 4JN |
Secretary Name | Louise Emma Willcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 1998) |
Role | Caterer |
Correspondence Address | 2 Meads Close Drayton Abingdon Oxfordshire OX14 4JN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bpa Group 2-5 Benjamin Street London EC1M 5QL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2000 | Registered office changed on 18/08/00 from: c/o bpa group 18--20 st john street london EC1M 4AY (1 page) |
29 April 1999 | Return made up to 08/03/99; full list of members (6 pages) |
10 November 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: partners house crown lane theale berkshire RG7 5BQ (1 page) |
22 April 1998 | Return made up to 08/03/98; no change of members
|
25 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 May 1997 | Return made up to 08/03/97; full list of members
|
29 May 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: aspen house 67 wembden road bridgwater somerset TA6 7DR (1 page) |
3 April 1997 | Full accounts made up to 30 April 1996 (5 pages) |
26 February 1997 | New secretary appointed;new director appointed (2 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Company name changed aspen hotel group LIMITED\certificate issued on 11/07/96 (2 pages) |
28 April 1996 | Return made up to 08/03/96; no change of members (4 pages) |
25 October 1995 | Full accounts made up to 30 April 1995 (5 pages) |
24 March 1995 | Return made up to 08/03/95; no change of members (6 pages) |