Common Road
Ightham
Kent
TN15 9AY
Director Name | Leonard Paul Rose |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 June 2001) |
Role | Chartered Accountant |
Correspondence Address | Nutcote Sittingbourne Road Maidstone Kent ME14 5JD |
Secretary Name | Marie Elizabeth Shopland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 June 2001) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Capt William David Johnstone Barker |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Role | Marine Consultant |
Correspondence Address | Waterside Cottage Milestone Close Ripley Woking Surrey GU23 6EP |
Director Name | Paul Robert Bartlett |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 22 Brent Avenue South Woodham Ferrers Chelmsford Essex CM3 5SQ |
Secretary Name | Paul Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Fulwood Walk Wimbledon London SW19 6RB |
Director Name | Mr Adrian Platt |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hatchfield Cottage Butlers Hill West Horsley Leatherhead Surrey KT24 6AZ |
Director Name | Charles Julian Parker |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1999) |
Role | Pfof Association Secretary |
Correspondence Address | 1 Ambrose Lane Harpenden Hertfordshire AL5 4AU |
Director Name | Capt Warren G Leback |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1999) |
Role | Matitime Consultant |
Correspondence Address | 202 Marten Road Princeton New Jersey 08540 United States |
Director Name | Lord John Francis Donaldson Of Lymington |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1999) |
Role | Legal Consult & Arbitrator |
Correspondence Address | 5 Kingsfield Lymington Hampshire SO41 3QY |
Director Name | Mr James Gresham Davis |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Woodsford Square London W14 8DT |
Director Name | Nicholas John Chipman |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 March 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 1997) |
Role | Managing Director |
Correspondence Address | Chestnuts The Street West Horsley Leatherhead Surrey KT24 6HS |
Director Name | Mr Stephen Thomas Barton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | 21 Sutton Place London E9 6EH |
Director Name | Stephen John Hirst |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 1999) |
Role | Insurance Broker |
Correspondence Address | 50 Bradbourne Street London SW6 3TE |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 The Marsh Centre 10 Whitechapel High Street London E1 8DX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2001 | Application for striking-off (1 page) |
16 October 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (5 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Director's particulars changed (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page) |
6 August 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members (12 pages) |
5 January 1999 | Director's particulars changed (1 page) |
21 April 1998 | Director resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 April 1998 | New secretary appointed (1 page) |
5 March 1998 | Return made up to 07/02/98; full list of members (10 pages) |
30 June 1997 | Director's particulars changed (1 page) |
12 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (10 pages) |
21 February 1997 | Director resigned (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 10 whitechapel high street london E1 8DX (1 page) |
18 December 1996 | Director's particulars changed (2 pages) |
22 November 1996 | Director's particulars changed (1 page) |
22 April 1996 | New director appointed (1 page) |
15 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (9 pages) |
12 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
4 January 1996 | Return made up to 12/12/95; full list of members (9 pages) |
7 December 1995 | Director's particulars changed (4 pages) |
15 November 1995 | Resolutions
|
20 October 1995 | Location of register of directors' interests (1 page) |
19 October 1995 | Location of register of members (non legible) (1 page) |
28 July 1995 | Accounting reference date notified as 31/12 (1 page) |
23 April 1995 | New director appointed (4 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (4 pages) |
23 April 1995 | New director appointed (6 pages) |
23 April 1995 | New director appointed (6 pages) |