Beckenham
Kent
BR3 6PT
Director Name | Roland John Dillon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1994(1 day after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Surveyor |
Correspondence Address | 11 Tootswood Road Bromley Kent BR2 0PB |
Secretary Name | Hazel Debra Jarvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(5 years, 6 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 112 Wickham Street Welling Kent DA16 3LU |
Director Name | Mr Jonathan Peter Mason |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2001(7 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Dept Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holst Mansion 96 Wyatt Drive Barnes London SW13 8AJ |
Director Name | Mr Christopher Paul Templeman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2003(8 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 13 Flitwick Road Amphill Bedford Bedfordshire MK45 2NS |
Director Name | Roger Paul Thompson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2003(8 years, 12 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Chartered Surveyor |
Correspondence Address | The Hawthorns Wycombe Road Studley Green Buckinghamshire HP14 3XA |
Director Name | Mr Colin Matthews |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2004(9 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 St Davids Drive Englefield Green Egham Surrey TW20 0BA |
Director Name | Mr Barry Henderson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 December 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 54 Quinta Drive Arkley Hertfordshire EN5 3AY |
Director Name | Robin Andrew Anderson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 May 1999) |
Role | Surveyor |
Correspondence Address | 3 Garston Park Godstone Surrey RH9 8NE |
Secretary Name | Roland John Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 November 1997) |
Role | Surveyor |
Correspondence Address | 11 Tootswood Road Bromley Kent BR2 0PB |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 27 Burrow Road St Francis Place East Dulwich London SE22 8DU |
Director Name | Mr Richard Finer Mallett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Common Close Woking Surrey GU21 4DB |
Director Name | Mr Richard Andrew Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Castello Avenue Putney London SW15 6EA |
Director Name | Mr Gary Edward Saunders |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(9 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 02 February 2004) |
Role | Performance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lansdowne Road Tunbridge Wells Kent TN1 2NJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge City Tower Bridge London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 29 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 March |
1 June 2005 | Dissolved (1 page) |
---|---|
1 March 2005 | Liquidators statement of receipts and payments (6 pages) |
1 March 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 March 2004 | Declaration of solvency (3 pages) |
29 March 2004 | Appointment of a voluntary liquidator (1 page) |
29 March 2004 | Resolutions
|
25 March 2004 | Registered office changed on 25/03/04 from: 33 holborn london EC1N 2HT (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (4 pages) |
15 January 2004 | New director appointed (3 pages) |
23 December 2003 | Director resigned (1 page) |
6 December 2003 | Accounts for a dormant company made up to 29 March 2003 (4 pages) |
18 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Return made up to 29/08/03; full list of members
|
14 January 2003 | Accounts for a dormant company made up to 30 March 2002 (4 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: stamford house stamford street london SE1 9LL (1 page) |
28 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
7 September 2001 | Return made up to 13/09/01; full list of members (7 pages) |
4 June 2001 | New director appointed (4 pages) |
28 March 2001 | Ad 13/03/01--------- £ si 120583@1=120583 £ ic 2/120585 (2 pages) |
28 March 2001 | Nc inc already adjusted 13/03/01 (2 pages) |
23 January 2001 | Director resigned (1 page) |
21 September 2000 | Return made up to 13/09/00; full list of members
|
20 September 2000 | Full accounts made up to 1 April 2000 (11 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
16 September 1999 | Return made up to 13/09/99; full list of members (9 pages) |
31 August 1999 | New director appointed (2 pages) |
28 July 1999 | Full accounts made up to 3 April 1999 (9 pages) |
10 May 1999 | Director resigned (1 page) |
29 October 1998 | Auditor's resignation (1 page) |
18 September 1998 | Return made up to 13/09/98; full list of members (9 pages) |
20 August 1998 | Accounting reference date extended from 30/09/98 to 28/03/99 (1 page) |
20 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
12 March 1998 | Full accounts made up to 30 September 1996 (8 pages) |
12 March 1998 | Full accounts made up to 30 September 1995 (9 pages) |
25 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | Return made up to 13/09/97; full list of members (9 pages) |
20 November 1997 | Registered office changed on 20/11/97 from: 125 high holborn london WC1V 6QF (1 page) |
20 November 1997 | Director resigned (1 page) |
15 October 1996 | Return made up to 13/09/96; no change of members (9 pages) |
15 January 1996 | Return made up to 13/09/95; full list of members (8 pages) |
17 March 1995 | Resolutions
|
28 October 1994 | Resolutions
|
20 October 1994 | Company name changed hamwill LIMITED\certificate issued on 21/10/94 (2 pages) |
13 September 1994 | Incorporation (15 pages) |