Canterbury
Kent
CT2 8AP
Director Name | Jennifer Mary Brett |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2003(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 January 2010) |
Role | Retired |
Correspondence Address | Old Leigh Place North Leigh Stelling Minnis Canterbury Kent CT4 6BX |
Director Name | Brenda Patricia Trench |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Retired |
Correspondence Address | Raginnis House Old Mill Road Leeds Maidstone Kent ME17 1XD |
Director Name | Maj Philip John Algernon The Viscount De L'Isle |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Peer Of The Realm |
Correspondence Address | Penshurst Place Tonbridge Kent TN11 8DG |
Secretary Name | Anthony Bertram Wimble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Kingston Biddenden Road Headcorn Ashford Kent TN27 9JE |
Director Name | Mr Michael Christopher Tynan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1998) |
Role | Training Manager |
Correspondence Address | Primrose Cottage The Green Littlewick Green Maidenhead Berks SL6 3RA |
Director Name | Robert Lloyd Jones |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | Mill Cottage 10 High Street Odiham Basingstoke Hampshire RG25 1LG |
Director Name | Dr Julian William Sebastian Litten |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 21 August 2009) |
Role | Museum Curator |
Correspondence Address | The Vicarage St Barnabas Road Walthamstow London E17 8JZ |
Director Name | Mr Alexander John King |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Philpotts Gate Slip Mill Road Hawkhurst Cranbrook Kent TN18 4JT |
Director Name | Stan Halls |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 1997) |
Role | Chief Executive |
Correspondence Address | 2 Priorsdean Close Tonbridge Road Barming Kent ME16 9EZ |
Director Name | Dr Sidney Frederick Charles Brown |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 21 August 2009) |
Role | Architect |
Correspondence Address | 42 High Street Warwick Warwickshire CV34 4AX |
Director Name | Mr Anthony Harry Hart |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | Wrotham Hill Park Wrotham Kent TN15 7PY |
Director Name | John Alexander Durtnell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 February 2000) |
Role | Building Company Director |
Correspondence Address | Boughton Colemers Matfield Tonbridge Kent TN12 7LQ |
Director Name | Sir William Staveley |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 1997) |
Role | Chairman |
Correspondence Address | Old Graingers Plaxtol Sevenoaks Kent TN15 0PZ |
Director Name | John Frederick Pretlove |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 1999) |
Role | Consultant To Construction Ind |
Correspondence Address | Screen Ridges The Meadow Chislehurst Kent BR7 6AA |
Director Name | Mr Richard Henry Sutch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(2 years after company formation) |
Appointment Duration | 14 years (resigned 21 August 2009) |
Role | Chartered Surveyor |
Correspondence Address | 19 Lendon Road Borough Green Sevenoaks Kent TN15 8SE |
Director Name | Mr Jonathan Reynolds Carey |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 May 2003) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2 St Marys Road Faversham Kent ME13 8EH |
Director Name | David Naumann |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 June 2002) |
Role | Clerk In Holy Orders |
Correspondence Address | 2 The Forrens The Precincts Canterbury Kent CT1 2ER |
Secretary Name | Mr Paul Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 January 2001) |
Role | Company Director |
Correspondence Address | 36 St Annes Road Tankerton Whitstable Kent CT5 2DP |
Director Name | Mr David Linford |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 May 2003) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Kennels Stockings Lane Rugeley Staffordshire WS15 1QF |
Director Name | Richard Hugh Perks |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 December 2007) |
Role | Chartered Surveyor |
Correspondence Address | Weald Cottage Kettle Hill Road, Eastling Faversham Kent ME13 0BA |
Director Name | John Frederick Physick |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2005) |
Role | Retired |
Correspondence Address | 49 New Road Meopham Gravesend Kent DA13 0LS |
Director Name | Philip Graham Bell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 April 2006) |
Role | Surveyor |
Correspondence Address | Adderbury Fir Toll Pluckley Ashford Kent TN27 0QZ |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £327 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2009 | Application for striking-off (1 page) |
26 August 2009 | Appointment terminated director sidney brown (1 page) |
26 August 2009 | Appointment terminated director richard sutch (1 page) |
26 August 2009 | Appointment terminated director julian litten (1 page) |
21 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
21 August 2008 | Annual return made up to 26/07/08 (5 pages) |
17 April 2008 | Appointment terminated director richard perks (1 page) |
10 April 2008 | Full accounts made up to 31 January 2007 (11 pages) |
15 August 2007 | Annual return made up to 26/07/07 (5 pages) |
22 May 2007 | Full accounts made up to 31 January 2006 (10 pages) |
14 August 2006 | Annual return made up to 26/07/06
|
1 March 2006 | Full accounts made up to 31 January 2005 (13 pages) |
11 August 2005 | Annual return made up to 26/07/05 (6 pages) |
25 February 2005 | Full accounts made up to 31 January 2004 (13 pages) |
5 August 2004 | Annual return made up to 26/07/04 (6 pages) |
27 July 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: kings gate dover castle dover kent CT16 1HU (1 page) |
4 March 2004 | Director resigned (1 page) |
3 March 2004 | Full accounts made up to 31 January 2003 (13 pages) |
1 September 2003 | Annual return made up to 26/07/03 (7 pages) |
1 December 2002 | Full accounts made up to 31 January 2002 (14 pages) |
20 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (12 pages) |
17 October 2001 | New director appointed (2 pages) |
11 October 2001 | Annual return made up to 26/07/01 (4 pages) |
2 February 2001 | Secretary resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
7 December 2000 | Full accounts made up to 31 January 2000 (12 pages) |
24 August 2000 | Annual return made up to 26/07/00
|
12 April 2000 | Director resigned (1 page) |
1 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
8 September 1999 | Annual return made up to 26/07/99
|
15 January 1999 | New director appointed (2 pages) |
2 October 1998 | Annual return made up to 26/07/98 (8 pages) |
23 April 1998 | Full accounts made up to 31 January 1998 (12 pages) |
20 April 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
9 September 1997 | Annual return made up to 26/07/97
|
10 April 1997 | Full accounts made up to 31 January 1997 (12 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Annual return made up to 26/07/96
|
3 October 1996 | New secretary appointed (2 pages) |
10 April 1996 | Director resigned (2 pages) |
24 March 1996 | Full accounts made up to 31 January 1996 (12 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Memorandum and Articles of Association (24 pages) |
15 December 1995 | New director appointed (2 pages) |
5 October 1995 | Annual return made up to 26/07/95 (10 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | New director appointed (2 pages) |
1 June 1995 | Full accounts made up to 31 January 1995 (11 pages) |