Petts Wood
Orpington
Kent
BR5 1HY
Director Name | Vincent Charles Troy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | The Croft Manley Common Manley Cheshire WA6 9EU |
Director Name | Richard Milne Robertson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1995(3 months after company formation) |
Appointment Duration | 29 years |
Role | Sales Director |
Correspondence Address | Balmacara Little Brechin Brechin Angus DD9 6RQ Scotland |
Secretary Name | R.E.A. Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 2 months |
Correspondence Address | 3rd Floor 40-42 Osnaburgh Street London NW1 3ND |
Director Name | Dominic Max Michael Morley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 6 days (resigned 14 February 1995) |
Role | Solicitor |
Correspondence Address | 61 Avonmore Road London W14 8RT |
Director Name | Susan Elisabeth Roy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 6 days (resigned 14 February 1995) |
Role | Solicitor |
Correspondence Address | 60 Kensington Park Road London W11 3BT |
Secretary Name | Susan Elisabeth Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 6 days (resigned 14 February 1995) |
Role | Solicitor |
Correspondence Address | 60 Kensington Park Road London W11 3BT |
Director Name | James Harris |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 May 1995) |
Role | Fibre Merchant |
Correspondence Address | Topeka Willingale Ongar Essex CM5 0SJ |
Director Name | Leslie Gustafson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 September 1998) |
Role | Trader |
Correspondence Address | 107 Overstone Road Harpenden Hertfordshire AL5 5PL |
Director Name | Alexander Ogilvie Mill |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 July 1998) |
Role | Commodity Trader |
Correspondence Address | 149 Charlwoods Road East Grinstead West Sussex RH19 2JE |
Director Name | Ian Alexander Russel Murray |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 September 1998) |
Role | Sales Manager |
Correspondence Address | 25 Iverna Gardens London W8 6TN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995 |
Appointment Duration | 1 week, 5 days (resigned 08 February 1995) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995 |
Appointment Duration | 1 week, 5 days (resigned 08 February 1995) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Bedford Square London WC1B 3RA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 October 1999 | Dissolved (1 page) |
---|---|
14 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 July 1999 | Return of final meeting in a members' voluntary winding up (5 pages) |
7 October 1998 | Declaration of solvency (4 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Appointment of a voluntary liquidator (1 page) |
24 July 1998 | Director resigned (1 page) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Return made up to 30/01/98; full list of members (9 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 June 1997 | Ad 24/06/97--------- £ si 200000@1=200000 £ ic 650000/850000 (2 pages) |
20 February 1997 | Return made up to 30/01/97; change of members (9 pages) |
20 September 1996 | Resolutions
|
12 September 1996 | Ad 27/08/96--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 February 1996 | Return made up to 30/01/96; full list of members
|
12 July 1995 | Particulars of mortgage/charge (30 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |