Seal Chart
Sevenoaks
Kent
TN15 0ES
Director Name | Mr Robert Samuel Porritt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1996(2 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 June 2001) |
Role | Company Director |
Correspondence Address | Broomsleigh Farm House Watery Lane Sealchary Sevenoaks Kent TN15 0ES |
Secretary Name | Mr Carl Stephen Turpin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1998(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollywood Warren Drive Kingswood Surrey KT20 6PX |
Director Name | Robert John Rupert Porritt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | Halon House 193 Swanley Lane Swanley Kent BR8 7LA |
Director Name | Mr Carl Stephen Turpin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollywood Warren Drive Kingswood Surrey KT20 6PX |
Director Name | Irene Gartly |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 22 Sibton Road Carshalton Surrey SM5 1LA |
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Registered Address | Offices 1st Floor 160-166 Main Road, Biggin Hill Westerham Kent TN16 3BA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
5 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 86 lind road sutton surrey SM1 4PL (1 page) |
19 January 2000 | Director resigned (1 page) |
6 April 1999 | Return made up to 28/02/99; no change of members
|
7 January 1999 | Full accounts made up to 28 February 1998 (12 pages) |
10 November 1998 | New director appointed (2 pages) |
9 November 1998 | Secretary resigned (1 page) |
18 September 1998 | New secretary appointed;new director appointed (2 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
2 September 1998 | Director's particulars changed (1 page) |
4 August 1998 | Full accounts made up to 28 February 1997 (12 pages) |
28 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Return made up to 28/02/98; full list of members
|
2 September 1997 | Director's particulars changed (1 page) |
6 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Full accounts made up to 29 February 1996 (8 pages) |
13 April 1996 | Particulars of mortgage/charge (7 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Director resigned (1 page) |
12 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
14 December 1995 | Full accounts made up to 28 February 1995 (8 pages) |