Acol
Birchington
Kent
CT7 0JF
Director Name | Nigel John Hales |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 64 Park Avenue Maidstone Kent ME14 5HL |
Director Name | Nigel Ruskin Snape |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 31 Wisdoms Green Coggeshall Colchester Essex CO6 1SG |
Secretary Name | Nigel John Hales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 64 Park Avenue Maidstone Kent ME14 5HL |
Director Name | Mr Alan Francis Ruranski |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 35 St Peters Road Broadstairs Kent CT10 2AP |
Director Name | Mr Peter Michael Ruranski |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Nursery Fields Acol Birchington Kent CT7 0JF |
Director Name | Mr Stanley Anthony West |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(9 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | Napier Lodge 46 Monkton Road Minster Ramsgate Kent CT12 4EB |
Director Name | Mr James Robertson Crozier Miller |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 May 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Unity Place Ramsgate Kent CT11 8PR |
Secretary Name | Mr James Robertson Crozier Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 08 April 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Unity Place Ramsgate Kent CT11 8PR |
Secretary Name | Corporate Law Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(1 year after company formation) |
Appointment Duration | 1 year (resigned 04 May 1995) |
Correspondence Address | 3rd Floor Essex House 12/13 Essex Street London WC2R 3AA |
Registered Address | Third Floor Rear Essex House 12/13 Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 August 1998 | Dissolved (1 page) |
---|---|
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Liquidators statement of receipts and payments (5 pages) |
2 July 1996 | Liquidators statement of receipts and payments (5 pages) |
24 May 1995 | Statement of affairs (4 pages) |
24 May 1995 | Appointment of a voluntary liquidator (2 pages) |