Chislehurst
Kent
BR7 5PH
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1997(3 years, 8 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Secretary Name | Mr Ian Richard Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 May 1997) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Director Name | John Conrad Williamson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1996) |
Role | Solicitor |
Correspondence Address | 92a Cornwall Gardens London Sw7 |
Director Name | Brian John Pierce |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Le Petit Sentier La Rue De La Mare Ballam St John Jersey Channel Islands JE3 4EJ |
Registered Address | 8/9 Northumberland Street London WC2N 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 August 2005 | Dissolved (1 page) |
---|---|
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | Declaration of solvency (3 pages) |
13 August 2004 | Appointment of a voluntary liquidator (1 page) |
1 June 2004 | Company name changed ashtenne (luton) LIMITED\certificate issued on 01/06/04 (2 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2000 | Return made up to 02/09/00; full list of members (6 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
20 January 2000 | Auditor's resignation (1 page) |
24 December 1999 | Resolutions
|
24 September 1999 | Return made up to 02/09/99; full list of members (6 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 June 1999 | Director's particulars changed (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
20 October 1998 | Return made up to 02/09/98; full list of members (5 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 September 1997 | Return made up to 02/09/97; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New secretary appointed (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1996 | Return made up to 02/09/96; change of members
|
6 October 1995 | Return made up to 02/09/95; no change of members
|
30 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |