Chislehurst
Kent
BR7 5PH
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1994(2 months after company formation) |
Appointment Duration | 29 years, 8 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(2 years, 10 months 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 | 21 June 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 | 21 June 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 | 23 August 1994(2 months after company formation) |
Appointment Duration | 2 years, 8 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 | David Dale Bailey |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 May 1997) |
Role | Chartered Surveyor |
Correspondence Address | Brockhurst Stocking Pelham Buntingford Hertfordshire SG9 0HZ |
Director Name | Mr Christopher Charles Micklethwaite |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friars Elm Dogkennel Green Ranmore Dorking Surrey RH5 6SU |
Director Name | Mr John Patrick Summers |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 May 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Laundry Little Easton Dunmow Essex CM6 2JW |
Director Name | Anthony Johnstone White |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Workham Farm Fifield Chipping Norton Oxfordshire OX7 6HS |
Director Name | John Conrad Williamson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 May 1997) |
Role | Lawyer |
Correspondence Address | 92a Cornwall Gardens London Sw7 |
Director Name | First Board Limited (Corporation) |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 19 June 1995(12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 1997) |
Correspondence Address | PO Box 58 St Julians Court St Peter Port Guernsey GY1 6AX |
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 |
Year | 2014 |
---|---|
Net Worth | £41,817 |
Latest Accounts | 31 December 2003 (20 years, 3 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) |
25 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
1 June 2004 | Company name changed ashtenne investment fund LIMITED\certificate issued on 01/06/04 (2 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 July 2000 | Return made up to 21/06/00; 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
|
6 August 1999 | Return made up to 21/06/99; no change of members (4 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 June 1999 | Director's particulars changed (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
16 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 July 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
28 May 1997 | New secretary appointed (1 page) |
28 May 1997 | Secretary resigned (1 page) |
4 November 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
24 June 1996 | Return made up to 21/06/96; no change of members (6 pages) |
29 September 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
25 September 1995 | New director appointed (4 pages) |
19 September 1995 | New director appointed (8 pages) |
19 September 1995 | New director appointed (6 pages) |
19 September 1995 | New director appointed (6 pages) |
19 September 1995 | New director appointed (6 pages) |
14 August 1995 | Resolutions
|
28 June 1995 | Return made up to 21/06/95; full list of members (21 pages) |
17 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | New director appointed (2 pages) |
25 April 1995 | Ad 30/11/94--------- £ si 41817@1 (10 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | £ nc 100/41817 30/11/94 (1 page) |
20 February 1995 | £ nc 100/41667 30/11/94 (1 page) |