Tunbridge Wells
Kent
TN1 1TE
Director Name | Alan David Salmon |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Latchetts Romford Road Pembury Kent TN2 4BA |
Secretary Name | Michael George Withycombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1998(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 23 Westway Pembury Tunbridge Wells Kent TN2 4EX |
Director Name | Andrew Staley Fox |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Bevin Square Beechcroft Road London SW17 7BB |
Director Name | Mr Christopher Martin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Kentish Gardens Tunbridge Wells Kent TN2 5XU |
Secretary Name | Andrew Staley Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Bevin Square Beechcroft Road London SW17 7BB |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £381,584 |
Gross Profit | £57,216 |
Net Worth | £48,283 |
Cash | £7 |
Current Liabilities | £163,669 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 February 2002 | Dissolved (1 page) |
---|---|
22 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2001 | Liquidators statement of receipts and payments (5 pages) |
19 October 2001 | Liquidators statement of receipts and payments (5 pages) |
10 May 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Statement of affairs (5 pages) |
5 April 2000 | Appointment of a voluntary liquidator (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 13 high street pembury kent TN2 4PH (1 page) |
21 November 1999 | Director resigned (1 page) |
21 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
25 May 1999 | Return made up to 26/05/99; no change of members (4 pages) |
2 November 1998 | New secretary appointed (2 pages) |
17 June 1998 | Return made up to 26/05/98; full list of members
|
8 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 June 1997 | Return made up to 26/05/97; no change of members
|
19 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 July 1996 | Resolutions
|
8 July 1996 | Return made up to 26/05/96; no change of members (6 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: stanton house romford rd pembury kent TN2 4AY (1 page) |
12 October 1995 | Return made up to 26/05/95; full list of members (6 pages) |