Frindsbury
Rochester
Kent
ME2 3PU
Director Name | Mr Howard Stephen Gilroy |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elridge Farm New Street Ridley Sevenoaks Kent TN15 7JY |
Secretary Name | Mr Howard Stephen Gilroy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elridge Farm New Street Ridley Sevenoaks Kent TN15 7JY |
Director Name | Alan Victor Pugh |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2000) |
Role | Chief Executive |
Correspondence Address | Avon Lodge, The Meadows,Avon Rise Luckington Chippenham Wiltshire SN14 6PF |
Director Name | Wayne Andrew McGuire |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 July 1993(1 week, 6 days after company formation) |
Appointment Duration | 9 months (resigned 29 April 1994) |
Role | Director Executive Manager Fin |
Correspondence Address | 4 Broadview Meopham Gravesend Kent DA13 0QA |
Secretary Name | Mr Michael Gladwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1995) |
Role | Secretary |
Correspondence Address | Fladmere Cottage 95 The Street Mereworth Maidstone Kent ME18 5LU |
Director Name | Mr Roger Hayes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 October 2001) |
Role | Financial Director |
Correspondence Address | 43 Uncombe Close Backwell Bristol Avon BS48 3PU |
Director Name | Mr Robert Frank Crundwell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 1997) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 40 Bennett Road Sutton Coldfield West Midlands B74 4TH |
Secretary Name | Sandra Denise Betteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1996) |
Role | Accountant |
Correspondence Address | The Spinney Lysways Farm Bungalow Lysways Lane Rugeley Staffordshire WS15 4QB |
Secretary Name | Andrew David Livingstone Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 March 1997) |
Role | Finance Manager |
Correspondence Address | 22 Boughey Road Newport Shropshire TF10 7QF |
Secretary Name | Mr Roger Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 October 2001) |
Role | Financial Director |
Correspondence Address | 43 Uncombe Close Backwell Bristol Avon BS48 3PU |
Director Name | Mr Paul Charles Framp |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 November 2001) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Paniscot Westleigh Drive Bickley Bromley Kent BR1 2PN |
Director Name | Vincenzo Surace |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2001(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 2005) |
Role | Accountant |
Correspondence Address | Pershteen The Drive New Barn Longfield Kent DA3 7LX |
Secretary Name | Vincenzo Surace |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2001(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 2005) |
Role | Accountant |
Correspondence Address | Pershteen The Drive New Barn Longfield Kent DA3 7LX |
Director Name | Alan Mackie Breen |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2004) |
Role | General Manager |
Correspondence Address | 67 Kingfisher Drive Waterstone Park Greenhithe Kent DA9 9RT |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Botany Road Northfleet Gravesend Kent DA11 9BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 April 2009 | Application for striking-off (1 page) |
14 August 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
6 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
10 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
31 March 2005 | Secretary resigned;director resigned (1 page) |
31 March 2005 | New secretary appointed;new director appointed (3 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
13 September 2004 | Return made up to 14/07/04; full list of members
|
23 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2004 | Director resigned (1 page) |
1 October 2003 | Return made up to 14/07/03; full list of members
|
27 September 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
12 June 2003 | New director appointed (2 pages) |
23 March 2003 | Resolutions
|
23 March 2003 | Auditor's resignation (1 page) |
23 October 2002 | Return made up to 14/07/02; full list of members (7 pages) |
22 October 2002 | Full accounts made up to 30 June 2002 (9 pages) |
5 April 2002 | Director's particulars changed (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 30 June 2001 (8 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
8 January 2001 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
4 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
2 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
22 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
6 August 1999 | Return made up to 14/07/99; no change of members
|
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
29 September 1998 | Full accounts made up to 30 June 1998 (15 pages) |
24 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 30 June 1997 (18 pages) |
25 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (22 pages) |
24 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: willenhall lane bloxwich walsall WS3 2XW (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
8 September 1996 | Return made up to 14/07/96; no change of members (5 pages) |
17 July 1996 | Secretary resigned (2 pages) |
17 July 1996 | New secretary appointed (1 page) |
28 December 1995 | New secretary appointed (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: botany road northfleet kent DA11 9BG (1 page) |
13 October 1995 | New director appointed (2 pages) |
20 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
9 February 1995 | Resolutions
|