Ramsgate
Kent
CT11 9LS
Director Name | Paula Marguerita Carpenter |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1995(7 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 67 Denmark Road Carshalton Surrey SM5 2JE |
Secretary Name | Paula Marguerita Carpenter |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1995(7 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 67 Denmark Road Carshalton Surrey SM5 2JE |
Director Name | Glenn John Parminter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994 |
Appointment Duration | 6 months, 2 weeks (resigned 20 February 1995) |
Role | Sales/Marketing Manager |
Correspondence Address | 2 Colne Close Durrington Worthing West Sussex BN13 3LP |
Director Name | Martin David Templeman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994 |
Appointment Duration | 8 months (resigned 11 April 1995) |
Role | Product Group Manager |
Correspondence Address | 1 Castle Gardens Chepstow Gwent NP6 5LF Wales |
Secretary Name | Glenn John Parminter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994 |
Appointment Duration | 6 months, 2 weeks (resigned 20 February 1995) |
Role | Sales/Marketing Manager |
Correspondence Address | 2 Colne Close Durrington Worthing West Sussex BN13 3LP |
Secretary Name | Martin David Templeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | 1 Castle Gardens Chepstow Gwent NP6 5LF Wales |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 715 London Road North Cheam Surrey SM3 9DL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Worcester Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 08 September |
20 July 1998 | Dissolved (1 page) |
---|---|
20 April 1998 | Completion of winding up (1 page) |
30 August 1996 | Order of court to wind up (1 page) |
19 August 1996 | Court order notice of winding up (1 page) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New secretary appointed (2 pages) |
22 May 1995 | Secretary resigned;director resigned (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: redland house 157 redland road redland bristol avon BS6 6YE (1 page) |
22 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 May 1995 | Director resigned (2 pages) |