Knockholt
Sevenoaks
Kent
TN14 7JT
Director Name | Kenneth Charles Manners |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 24 Mill Road Dymchurch Kent TN29 0NY |
Director Name | Mr David Roderick Michael Pennock |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | Iridge Place Hurst Green East Sussex TN19 7PN |
Director Name | Brian Alfred Dodds |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1996(1 year, 11 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 4 Parkway Gidea Park Romford Essex RM2 5NT |
Secretary Name | Brian Alfred Dodds |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1996(2 years after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Parkway Gidea Park Romford Essex RM2 5NT |
Director Name | Paul Galle |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | Flat 2 3 Chichester House Chichester Terrace Brighton BN2 1FN |
Secretary Name | Mr Simon Francis Spector |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Sutton Crescent Barnet Hertfordshire EN5 2SW |
Secretary Name | Mr John Daniel Brocklebank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 November 1996) |
Role | Comapny Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kitson Road London SW13 9HJ |
Director Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
23 May 1999 | Dissolved (1 page) |
---|---|
23 February 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 February 1999 | Liquidators statement of receipts and payments (5 pages) |
16 September 1998 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | Appointment of a voluntary liquidator (1 page) |
4 March 1997 | Resolutions
|
4 March 1997 | Statement of affairs (5 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: north downs business park pilgrims way dunton green sevenoaks kent TW13 2TL (1 page) |
7 January 1997 | Ad 30/12/96--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
7 January 1997 | £ nc 50000/150000 30/12/96 (1 page) |
7 January 1997 | Resolutions
|
4 December 1996 | Return made up to 17/11/96; full list of members
|
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Secretary resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
31 July 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
17 May 1996 | New director appointed (3 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 30 berwick street london W1V 3RF (1 page) |
22 December 1995 | Ad 01/12/94--------- £ si 37500@1 (2 pages) |
22 December 1995 | Statement of affairs (16 pages) |
27 November 1995 | Ad 01/12/94--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages) |