Eastling
Faversham
Kent
ME13 0AL
Secretary Name | Sean Rees |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Glebe Cottage Eastling Faversham Kent ME13 0AL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Ronald Victor Ruddle |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | Rowney Bois High Wych Sawbridgeworth Herts CM21 0HH |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | G W Attenborough & Co 34 Fawkon Walk Hoddesdon Hertfordshire EN11 8TJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
12 October 1999 | Dissolved (1 page) |
---|---|
12 July 1999 | Return of final meeting of creditors (1 page) |
26 April 1996 | Appointment of a liquidator (1 page) |
31 January 1996 | Order of court to wind up (1 page) |
23 January 1996 | Court order notice of winding up (1 page) |
27 July 1995 | Ad 02/11/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Accounting reference date notified as 31/10 (1 page) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |