Kingswood
Surrey
KT20 6NT
Director Name | Andrew Nicholas Britnell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1994(4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 July 1999) |
Role | Manager |
Correspondence Address | Alderwood Great Norman Street Ide Hill Sevenoaks Kent TN14 6BH |
Director Name | Michael John Brookes |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1994(4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 July 1999) |
Role | Company Director |
Correspondence Address | Springbok Bullswater Common Pirbright Surrey GU24 0LY |
Director Name | Roger Clark |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1994(4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 July 1999) |
Role | Engineer |
Correspondence Address | Mayfield Cottage 21 Tadorne Road Tadworth Surrey KT20 5TD |
Director Name | Mr Stig Johan Sjoblom |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 20 October 1994(4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 July 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Woodland Way Kingswood Surrey KT20 6NU |
Secretary Name | Andrew Nicholas Britnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1994(4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 July 1999) |
Role | Company Director |
Correspondence Address | Alderwood Great Norman Street Ide Hill Sevenoaks Kent TN14 6BH |
Director Name | Christine Smith |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | 39 The Avenue Cheam Surrey SM2 7QA |
Secretary Name | Christine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | 39 The Avenue Cheam Surrey SM2 7QA |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | 30 Breakfield Ullswater Bus Park Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Latest Accounts | 30 November 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
26 August 1997 | Full accounts made up to 30 November 1996 (13 pages) |
18 July 1997 | Director's particulars changed (1 page) |
8 July 1997 | Resolutions
|
26 June 1997 | Return made up to 16/06/97; full list of members (8 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Return made up to 16/06/96; full list of members (8 pages) |
15 June 1996 | Ad 17/05/96--------- £ si 15@1=15 £ ic 5/20 (2 pages) |
12 June 1996 | Resolutions
|
3 May 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
27 June 1995 | Return made up to 16/06/95; full list of members (16 pages) |
12 April 1995 | Secretary's particulars changed (4 pages) |