Villepreux
France 78450
Foreign
Director Name | Kim Daniel Holland |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 January 2003) |
Role | Purchasing Manager |
Correspondence Address | 23a High Street Seal Sevenoaks Kent TN15 0AN |
Secretary Name | Christopher Edward Talbot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 January 2003) |
Role | Accountant |
Correspondence Address | 10 Istead Rise Gravesend Kent DA13 9JF |
Director Name | Philippe Vernex-Loset |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Inishbawn Round Street Sole Street Gravesend Kent DA13 9BA |
Secretary Name | Stephen John Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Role | Computer Sales Manager |
Correspondence Address | 170 Magpie Hall Road Chatham Kent ME4 5XJ |
Director Name | Trevor Frederick Oakland |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 30 Brindle Grove Ramsgate Kent CT11 8BN |
Secretary Name | Sherry Lyn Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | 23 Packham Road Northfleet Gravesend Kent DA11 7JF |
Secretary Name | David John Wickington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | The Old School Hall Main Road Orpington Kent BR5 3HQ |
Director Name | David John Wickington |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 October 2000) |
Role | Accountant |
Correspondence Address | The Old School Hall Main Road Orpington Kent BR5 3HQ |
Secretary Name | Stephen John Welsh |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(6 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 20 November 2000) |
Role | Computer Sales Manag |
Correspondence Address | 170 Magpie Hall Road Chatham Kent ME4 5XJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Unit 2 Horton Kirby Trading Estate, South Darenth Kent DA4 9BD |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | South Darenth |
Year | 2014 |
---|---|
Net Worth | -£40,251 |
Current Liabilities | £40,251 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2002 | Application for striking-off (1 page) |
11 December 2001 | Full accounts made up to 31 December 2000 (6 pages) |
10 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
19 January 2001 | Director's particulars changed (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Secretary resigned;director resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
9 March 2000 | Director resigned (1 page) |
15 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 June 1999 | Return made up to 17/05/99; full list of members
|
26 April 1999 | Director's particulars changed (1 page) |
31 December 1998 | Director's particulars changed (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
10 March 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
14 August 1997 | Director resigned (1 page) |
28 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 July 1997 | Return made up to 17/05/97; full list of members (6 pages) |
1 July 1997 | New director appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
12 November 1996 | Director's particulars changed (1 page) |
12 November 1996 | Director's particulars changed (1 page) |
25 September 1996 | Return made up to 17/05/96; full list of members (6 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 February 1996 | Ad 26/01/96--------- £ si 4900@1=4900 £ ic 101/5001 (2 pages) |
29 January 1996 | Memorandum and Articles of Association (5 pages) |
16 January 1996 | Company name changed greenapple trading co. LIMITED\certificate issued on 17/01/96 (2 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Secretary resigned (2 pages) |
12 December 1995 | New secretary appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: enterprise house 135 high street rickmansworth hertfordshire WD3 1AR (1 page) |
31 August 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |