Matfield
Tonbridge
Kent
TN12 7HD
Director Name | David Neil Wood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 May 1998) |
Role | Accountant |
Correspondence Address | Uplands 65 The Ridgeway Tonbridge Kent TN10 4NL |
Director Name | Mrs Andrea Valerie Langfield |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 12 May 1998) |
Role | Administrator |
Correspondence Address | Old Brooklands Metherell Callington Cornwall PL17 8DB |
Secretary Name | St James's Place Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 May 1998) |
Correspondence Address | Saint James S Place House Dollar Street Cirencester Gloucestershire GL7 2AQ Wales |
Director Name | Mr Ronald Edward Bell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 June 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon 1a Woodpecker Close Ewshot Farnham Surrey GU10 5TH |
Director Name | John Walford Philip Johnston |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 58 Hampton Road Teddington Middlesex TW11 0JX |
Director Name | Stephen Robin Sanders |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 1997) |
Role | Compliance Officer |
Correspondence Address | 4 Juniper Close Badger Farm Winchester Hampshire SO22 4LU |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 27, St. James's Place London. SW1A 1NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
5 December 1997 | Application for striking-off (1 page) |
27 June 1997 | Return made up to 13/06/97; full list of members (11 pages) |
14 May 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (3 pages) |
13 February 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
15 August 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
5 July 1996 | Director resigned (1 page) |
19 June 1996 | Return made up to 13/06/96; full list of members (13 pages) |
4 April 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
30 June 1995 | Return made up to 23/06/95; full list of members (20 pages) |
31 May 1995 | New director appointed (2 pages) |
30 May 1995 | Director resigned (2 pages) |
11 April 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |