Hildenborough
Tonbridge
Kent
TN11 9BS
Director Name | Darryl Rowland Firth |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1993(1 week, 6 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 34 Medway Avenue Yalding Maidstone Kent ME18 6JN |
Director Name | Miriam Consuelo Firth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1993(1 week, 6 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Correspondence Address | 34 Medway Avenue Yalding Maidstone Kent ME18 6JN |
Secretary Name | Miriam Consuelo Firth |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1993(1 week, 6 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Correspondence Address | 34 Medway Avenue Yalding Maidstone Kent ME18 6JN |
Secretary Name | Darryl Rowland Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 34 Medway Avenue Yalding Maidstone Kent ME18 6JN |
Director Name | Mr Arthur Ernest Barr |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 2 Surrenden Court Brighton East Sussex BN1 6WL |
Director Name | Mr Arthur Ernest Barr |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 2 Surrenden Court Brighton East Sussex BN1 6WL |
Director Name | Simon Richard Herdman Brain |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(1 week, 6 days after company formation) |
Appointment Duration | 4 years (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | 14 Cambridge Gardens Tunbridge Wells Kent TN2 4SE |
Director Name | Mr Keith Leslie Byatt |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 October 1994) |
Role | Company Director |
Correspondence Address | 122 Carden Hill Hollingbury Brighton Sussex BN1 8DD |
Director Name | Mr Donald Richard Avery |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1997) |
Role | Retired |
Correspondence Address | 4 Hove Court Holland On Sea Clacton On Sea Essex CO15 5SR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 February 2002 | Dissolved (1 page) |
---|---|
14 November 2001 | Return of final meeting of creditors (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: 87 high street tonbridge kent TN9 1RX (1 page) |
23 December 1997 | Appointment of a liquidator (1 page) |
14 October 1997 | Order of court to wind up (1 page) |
30 July 1997 | Director resigned (1 page) |
28 July 1997 | Return made up to 01/07/97; no change of members
|
3 June 1997 | Director resigned (1 page) |
14 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
9 October 1995 | Director resigned (2 pages) |
24 August 1995 | New director appointed (2 pages) |
19 July 1995 | Return made up to 01/07/95; no change of members (6 pages) |