Chislehurst
Kent
BR7 6TB
Director Name | Mr John Nicol Simpson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 25 August 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 106 Teddington Park Road Teddington Middlesex TW11 8NE |
Director Name | Mr Stewart Gordon Smith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 25 August 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Churchfields Avenue Weybridge Surrey KT13 9YA |
Secretary Name | Mr Christopher William Courtenay Tregoning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 25 August 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Old Vicarage Chrishall Royston Hertfordshire SG8 8QU |
Director Name | Robin Corner |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Banker |
Correspondence Address | 36 Pottery Lane London W11 4LZ |
Director Name | Eric John Henbrey |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Banker |
Correspondence Address | 40 Corringway Ealing London W5 3AA |
Director Name | John William Rock |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Banker |
Correspondence Address | Squires Cottage 5 Front Road Woodchurch Kent TN26 3QF |
Secretary Name | Mr Ralph Thomas Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Manor Park Drive Harrow Middlesex HA2 6HS |
Secretary Name | Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | 2 Wheatsheaf Close Woking Surrey GU21 4BP |
Director Name | Michael Templeman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | St Leonards House 9 Priory Close Turvey Bedfordshire MK43 8BG |
Director Name | William Graham Mackie |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 1997) |
Role | Banker |
Correspondence Address | 106 Abbeville Road London SW4 9LU |
Registered Address | 20 St Dunstans Hill London EC3R 8HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 08 May |
25 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
20 March 1998 | Application for striking-off (1 page) |
17 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
22 May 1997 | Ad 08/05/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
16 May 1997 | Company name changed jhsw leasing (6/94) LIMITED\certificate issued on 19/05/97 (2 pages) |
15 May 1997 | New director appointed (3 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Accounting reference date shortened from 30/06/97 to 08/05/97 (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 120 cheapside london EC2V 6DS (1 page) |
28 February 1997 | Director's particulars changed (1 page) |
17 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
3 July 1996 | Return made up to 21/06/96; full list of members (7 pages) |
31 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
31 March 1996 | New director appointed (2 pages) |
3 July 1995 | Return made up to 21/06/95; full list of members (16 pages) |