Rainham
Gillingham
Kent
ME8 8LT
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 May 1998(4 years after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Chartered Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Director Name | Mr Matthew John Whyte |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2002(8 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Selby Road Ealing London W5 1LY |
Director Name | Roger Peter Dowding |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2004(10 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 16 Green Lane Guildford Surrey GU1 2LZ |
Director Name | Robert Anthony Christensen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 1995) |
Role | Managing Director Of Trust Com |
Country of Residence | Jersey |
Correspondence Address | Woodlands Court La Route Des Cotils Grouville Jersey JE3 9AP |
Director Name | Mr Trevor Lennard Norman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 1995) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | 1 Le Jardin De L'Est La Rue Des Buttes St Mary Jersey JE3 3DG |
Director Name | Michael Millice Freeman |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 20 Seymour Road Wimbledon Common London SW19 5JS |
Director Name | Barry George Gale |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ridley Road Warlingham Surrey CR6 9LR |
Director Name | Glynne Christian Lloyd-Davis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 January 1998) |
Role | Chartered Surveyor |
Correspondence Address | Rentain Farmhouse Rattington Street Chartham Canterbury Kent CT4 7JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Volaw Trust & Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 1995) |
Correspondence Address | Templar House Don Road St Helier Jersey Channel Islands JE1 2TR |
Registered Address | 6 St James's Square London SW1Y 4LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
10 March 2006 | Liquidators statement of receipts and payments (5 pages) |
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
24 December 2004 | Declaration of solvency (3 pages) |
24 December 2004 | Appointment of a voluntary liquidator (1 page) |
24 December 2004 | Resolutions
|
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
23 July 2004 | Return made up to 05/05/04; full list of members (7 pages) |
22 April 2004 | Accounts made up to 31 December 2003 (2 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (2 pages) |
18 July 2003 | Return made up to 05/05/03; full list of members (7 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (2 pages) |
24 October 2002 | New director appointed (2 pages) |
21 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
8 October 2001 | Accounts made up to 31 December 2000 (6 pages) |
12 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
6 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
9 February 2000 | Accounts made up to 31 December 1999 (1 page) |
21 May 1999 | Return made up to 05/05/99; full list of members (7 pages) |
21 January 1999 | Accounts made up to 31 December 1998 (1 page) |
24 November 1998 | Resolutions
|
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (4 pages) |
21 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
11 February 1998 | Accounts made up to 31 December 1997 (1 page) |
9 February 1998 | Director resigned (1 page) |
10 June 1997 | Return made up to 05/05/97; full list of members (8 pages) |
6 February 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 June 1996 | Director's particulars changed (1 page) |
14 May 1996 | Return made up to 05/05/96; full list of members (8 pages) |
18 February 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
18 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
17 July 1995 | Return made up to 05/05/95; full list of members (14 pages) |
4 July 1995 | Director resigned;new director appointed (4 pages) |
4 July 1995 | Director resigned;new director appointed (6 pages) |
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: c/o messrs gane jackson scott holborn hall 100 grays inn road london WC1X 8AY (1 page) |