Headcorn
Ashford
Kent
TN27 9TJ
Secretary Name | Neil James Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Knaves Acre Headcorn Ashford Kent TN27 9TJ |
Director Name | Julian Moore |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(5 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 09 March 1995) |
Role | Management Consultant |
Correspondence Address | 5 Belsyre Court Observatory Street Oxford Oxfordshire OX2 6HU |
Director Name | Mr Peter John Lee |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(5 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 14 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Autumn Cottage Musket Lane Hollingbourne Maidstone Kent ME17 1UY |
Secretary Name | Mr David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 14 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Heritage Drive Gillingham Kent ME7 3EQ |
Director Name | Mr Colin Michael Smale-Saunders |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 March 1995) |
Role | Engineer |
Correspondence Address | 1 Southways North Street Sutton Valence Maidstone Kent ME17 3HT |
Director Name | David Glen Calderhead |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | Lower Ground 88 Belgrave Road Pimlico London SW1P 2BJ |
Director Name | Sheila Marie Victoria Wilson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(6 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 3 West View Hastings East Sussex TN34 3NZ |
Director Name | Richard Reed |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 20 January 1995) |
Role | Assistant General Manager |
Correspondence Address | 33 Linkfield Lane Redhill RH1 1JH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Moore Stephens 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 September 1998 | Dissolved (1 page) |
---|---|
17 June 1998 | Liquidators statement of receipts and payments (5 pages) |
17 June 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 1998 | Liquidators statement of receipts and payments (5 pages) |
20 October 1997 | Liquidators statement of receipts and payments (5 pages) |
18 March 1997 | Liquidators statement of receipts and payments (5 pages) |
7 October 1996 | Liquidators statement of receipts and payments (5 pages) |
7 May 1996 | Liquidators statement of receipts and payments (5 pages) |
20 April 1995 | Resolutions
|
11 April 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
29 March 1995 | Director resigned (2 pages) |
27 March 1995 | Appointment of a voluntary liquidator (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: moores rowland 7 st botolphs road sevenoaks kent TN13 3AJ (1 page) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Secretary resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |