Biggin Hill
Westerham
Kent
TN16 3HE
Secretary Name | Michael William Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1993(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Kent Acre 8 Sutherland Avenue Biggin Hill Westerham Kent TN16 3HE |
Director Name | Michael William Douglas |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1993(1 week, 4 days after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Kent Acre 8 Sutherland Avenue Biggin Hill Westerham Kent TN16 3HE |
Director Name | Anthony Christopher Morley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 May 1995) |
Role | Recruitment Manager |
Correspondence Address | 39 St Nicholas Lane Basildon Essex SS15 5NT |
Director Name | Colin Charles Turner |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 May 1995) |
Role | Contracts Manager |
Correspondence Address | 23 St Georges Road Wallington Surrey SM6 0AS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 July 2002 | Dissolved (1 page) |
---|---|
17 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 April 2002 | Liquidators statement of receipts and payments (5 pages) |
22 November 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec of states release of liq (1 page) |
6 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 July 2001 | O/C - replacement of liquidator (5 pages) |
6 July 2001 | Appointment of a voluntary liquidator (1 page) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
11 December 2000 | Liquidators statement of receipts and payments (5 pages) |
26 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
19 May 1999 | Liquidators statement of receipts and payments (5 pages) |
13 November 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
13 November 1997 | Liquidators statement of receipts and payments (5 pages) |
16 May 1997 | Liquidators statement of receipts and payments (5 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page) |
15 June 1995 | Director resigned (2 pages) |
15 June 1995 | Director resigned (2 pages) |