Chislehurst
Kent
BR7 5PH
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1994(2 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
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, 1 month 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 | 06 April 1994(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 | 06 April 1994(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 | 09 June 1994(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Director Name | Dominic Dinan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 1996) |
Role | Chartered Surveyor |
Correspondence Address | Flat 4 48 Queensgate Terrace London SW7 5PJ |
Director Name | James Duncan David McDonald |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 1996) |
Role | Chartered Surveyor |
Correspondence Address | 10 The Queensway Gerrards Cross Buckinghamshire SL9 8NF |
Director Name | Brian John Pierce |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 months after company formation) |
Appointment Duration | 1 year, 5 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 |
Director Name | Anthony Johnstone White |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Workham Farm Fifield Chipping Norton Oxfordshire OX7 6HS |
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 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 August 2005 | Dissolved (1 page) |
---|---|
26 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | Appointment of a voluntary liquidator (1 page) |
12 August 2004 | Declaration of solvency (3 pages) |
1 June 2004 | Company name changed ashtenne estates LIMITED\certificate issued on 01/06/04 (2 pages) |
14 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
25 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
12 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) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2000 | Return made up to 06/04/00; 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
|
22 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 June 1999 | Director's particulars changed (1 page) |
21 April 1999 | Return made up to 06/04/99; full list of members
|
23 December 1998 | Director's particulars changed (1 page) |
8 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 June 1997 | Return made up to 06/04/97; full list of members
|
28 May 1997 | New secretary appointed (1 page) |
28 May 1997 | Secretary resigned (1 page) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 October 1996 | Company name changed ashtenne eaglescliffe LIMITED\certificate issued on 31/10/96 (2 pages) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1996 | Return made up to 06/04/96; change of members (8 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Return made up to 06/04/95; full list of members (8 pages) |
24 November 1994 | Ad 20/09/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |