Kemsing Road
Wrotham
Kent
TN15 7BP
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(9 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 May 2005) |
Role | Company Director |
Correspondence Address | 71 Boleyn Way Barnet Hertfordshire EN5 5LH |
Director Name | Mr Julian Richard Paul Aston |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Chessington Avenue London N3 3DR |
Director Name | Charles James Francis Sinclair |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Road Wimbledon London SW19 7PR |
Director Name | Herbert Charles Hardy |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | First Floor Flat 20 Cadogan Gardens London SW3 2RP |
Director Name | Roderick John Gilchrist |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 July 2000) |
Role | Editorial Director |
Correspondence Address | 14 Pembroke Square London W8 |
Director Name | Roger Neil Gilbert |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | 16 The Chenies Petts Wood Orpington Kent BR6 0ED |
Director Name | Michael Frederick Flint |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 April 1997) |
Role | Solicitor |
Correspondence Address | 62 Onslow Gardens London SW7 3QB |
Director Name | Sir David English |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 June 1998) |
Role | Chairman |
Correspondence Address | 15 Cowley Street Westminster London SW1P 3LZ |
Director Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 April 1997) |
Role | Accountant |
Correspondence Address | 16 Crooked Usage Finchley London N3 5HB |
Secretary Name | Mark Julius Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 October 1996) |
Role | Accountant |
Correspondence Address | 16 Crooked Usage Finchley London N3 5HB |
Director Name | The Rt Hon The Viscount Rothermere Vere Harold Esmond Rothermere |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1998) |
Role | Chairman |
Correspondence Address | 1 Rue Bude Isle St Louis Paris 75004 |
Secretary Name | Sally Anne Muddiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 11 Hamilton Road London W4 1AL |
Director Name | Mr James Prosper Serjeant |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 221 Westbourne Grove London W11 2SE |
Director Name | Julian Martin Staniforth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 2000) |
Role | Accountant |
Correspondence Address | 5 Park Avenue Carshalton Surrey SM5 3ES |
Director Name | Dr Michael Dane Stewart |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 2000) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 64 The Green Epsom Surrey KT17 3JJ |
Secretary Name | Julian Martin Staniforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 2000) |
Role | Accountant |
Correspondence Address | 5 Park Avenue Carshalton Surrey SM5 3ES |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2002) |
Role | Accountant |
Correspondence Address | 45 Waldemar Avenue Mansions Fulham London SW6 5LX |
Director Name | Mr Andrew Dominic Pinto |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JS |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2004 | Application for striking-off (1 page) |
1 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
27 September 2004 | Secretary's particulars changed (1 page) |
24 March 2004 | Accounts for a dormant company made up to 30 September 2003 (9 pages) |
7 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
24 May 2003 | Director's particulars changed (1 page) |
4 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
19 November 2002 | Return made up to 12/11/02; full list of members (5 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
8 February 2002 | Full accounts made up to 30 September 2001 (11 pages) |
8 February 2002 | Director resigned (1 page) |
13 December 2001 | Secretary's particulars changed (1 page) |
2 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
11 September 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
11 September 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
11 September 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
11 September 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
11 September 2001 | Re-registration of Memorandum and Articles (17 pages) |
6 September 2001 | New director appointed (2 pages) |
16 August 2001 | Auditor's resignation (7 pages) |
4 June 2001 | Full accounts made up to 1 October 2000 (10 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
18 October 2000 | Return made up to 29/09/00; full list of members
|
6 October 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
19 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
12 June 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
9 December 1999 | Return made up to 29/09/99; full list of members
|
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New secretary appointed;new director appointed (3 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New director appointed (3 pages) |
17 December 1998 | Full accounts made up to 30 September 1998 (13 pages) |
3 November 1998 | Return made up to 29/09/98; no change of members (11 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
31 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
11 November 1997 | Return made up to 29/09/97; no change of members (14 pages) |
13 June 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | Secretary resigned (1 page) |
28 October 1996 | Return made up to 29/09/96; full list of members (16 pages) |
18 October 1996 | Resolutions
|
18 October 1996 | Ad 27/09/96--------- £ si 90000000@1=90000000 £ ic 2/90000002 (2 pages) |
11 May 1995 | Resolutions
|