Main Road Biggin Hill
Westerham
Kent
TN16 3LQ
Secretary Name | James Tindall |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Consultant |
Correspondence Address | 16 Douglas Court Main Road Biggin Hill Westerham Kent TN16 3LQ |
Director Name | Gerald Michael Donovan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 11 Sophia Square Sovereign View Rotherhithe London SE16 1XL |
Director Name | Mr Brian Leslie Sharland |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | 3 Pickwick Way Chislehurst Kent BR7 6RZ |
Director Name | Anthony Valentine Patient |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(2 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 10 July 1996) |
Role | Production Director |
Correspondence Address | 42 Nightingale Way Beckton London E6 4JR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 6 And 7 Queen Street London EC4N 1SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
1 October 1999 | Dissolved (1 page) |
---|---|
1 July 1999 | Liquidators statement of receipts and payments (5 pages) |
1 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 May 1999 | Liquidators statement of receipts and payments (5 pages) |
27 November 1998 | Liquidators statement of receipts and payments (5 pages) |
27 May 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
27 May 1997 | Appointment of a voluntary liquidator (1 page) |
27 May 1997 | Statement of affairs (8 pages) |
27 May 1997 | Resolutions
|
19 May 1997 | Registered office changed on 19/05/97 from: 87 saffron hill london EC1N 8QU (1 page) |
13 March 1997 | Return made up to 07/06/96; no change of members
|
2 October 1996 | Full accounts made up to 30 November 1995 (10 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Full accounts made up to 31 July 1994 (9 pages) |
30 November 1995 | Full accounts made up to 30 November 1994 (9 pages) |
20 November 1995 | Ad 10/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 1995 | New director appointed (2 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 11 sophia square sovereign view rotherhithe london SE16 (1 page) |
29 August 1995 | Return made up to 07/06/95; full list of members (6 pages) |