Ashford Road
Harrietsham
Kent
Director Name | Valerie Jane Reynolds |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1995(same day as company formation) |
Role | Registered General Nurse |
Correspondence Address | 38 Crow Hill Broadstairs Kent CT10 1HT |
Director Name | Wendy Frances Sage |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1999(4 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Retired |
Correspondence Address | 26 Church Farm Road Upchurch Sittingbourne Kent ME9 7AG |
Director Name | Mrs Victoria Grace Chittenden |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2000(5 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Buckland Road Maidstone Kent ME16 0SH |
Director Name | John Yarrow |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2002(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Photographer |
Correspondence Address | St Marys Cottage 11 Pelham Terrace Gravesend Kent DA11 0JJ |
Director Name | Jim Reece |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2004(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Retired |
Correspondence Address | South Cottage Four Elms Road Edenbridge Kent TN8 6AB |
Director Name | Robert David Stewart |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2004(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Retired |
Correspondence Address | 56 Roosevelt Avenue Chatham Kent ME5 0EW |
Secretary Name | John Yarrow |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2005(9 years, 12 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Photographer |
Correspondence Address | St Marys Cottage 11 Pelham Terrace Gravesend Kent DA11 0JJ |
Director Name | Mr Colin George Wiggins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Turketel Road Folkestone Kent CT20 2NZ |
Director Name | James Alan Reece |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Retired |
Correspondence Address | South Cottage Four Elms Road Edenbridge Kent TN8 6AB |
Director Name | Maxine McAllister |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | No Employment |
Correspondence Address | 5 Freeman Road Gravesend Kent DA12 4EG |
Director Name | Carol Johnston |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Unemployed |
Correspondence Address | Studio 1 348 Canterbury Street Gillingham Kent ME7 5JP |
Director Name | David John Brighouse |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 130 Maidstone Road Chatham Kent ME4 6DX |
Director Name | Ian James Bentley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Unemployed |
Correspondence Address | 33 Maple Drive St Marys Bay Romney Marsh Kent TN29 0XE |
Director Name | Eric Lupton Bailey |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Retired Chartered Engineer |
Correspondence Address | Stanley Lodge 7 Beulah Road Tunbridge Wells Kent TN1 2NP |
Secretary Name | Margaret Ann Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 39 Ospringe Road Faversham Kent ME13 7LJ |
Director Name | Maureen Reece |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 January 2006) |
Role | Not Employed |
Correspondence Address | South Cottage Four Elms Road Edenbridge Kent TN8 6AB |
Director Name | Michael Anthony Burrows |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 October 1998) |
Role | Social Worker |
Correspondence Address | 29 Midsummer Road Snodland Kent ME6 5RP |
Director Name | Hilary Mary Farnfield |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Flat 6 10 Philip Corby Close Cliftonville Margate Kent CT9 3PS |
Director Name | Mr Richard John Iddenden |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 11 October 2000) |
Role | Not Employed |
Country of Residence | United Kingdom |
Correspondence Address | 5 Packer Place Chatham Kent ME5 0LN |
Director Name | Susan Anne Mallett |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 5 years (resigned 11 October 2001) |
Role | Not Employed |
Correspondence Address | Whitegates Farm 7 South Bush Lane Rainham Gillingham Kent ME8 8PS |
Director Name | Colin James Mason |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 08 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Loose Road Maidstone Kent ME15 7UA |
Director Name | Wendy Montgomery |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 2000) |
Role | Volunteer Coordinator |
Correspondence Address | Poplars Valenciennes Road Sittingbourne Kent ME10 1EN |
Director Name | David John Brighouse |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 09 October 2002) |
Role | Retired Accountant |
Correspondence Address | 130 Maidstone Road Chatham Kent ME4 6DX |
Director Name | Joanna Whisker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 13 October 2004) |
Role | Project Worker |
Correspondence Address | 147 Vale Road Northfleet Gravesend Kent DA11 8BX |
Director Name | Eric Terence White |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 February 2006) |
Role | Retired |
Correspondence Address | Hollybush Cottage Holly Bushes, Milstead Sittingbourne Kent ME9 0SF |
Secretary Name | Mrs Karen Louise Raeburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2005) |
Role | Charity Worker |
Correspondence Address | 19 Fairfield Elham Canterbury Kent CT4 6UT |
Director Name | Mrs Pamela Courtney |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 13 October 2004) |
Role | Retired |
Correspondence Address | 16 The Ridings Chestfield Whitstable Kent CT5 3PE |
Director Name | Mr Richard John Iddenden |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Packer Place Chatham Kent ME5 0LN |
Director Name | Deborah Saunders |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2004) |
Role | Manager |
Correspondence Address | 1 Astra Drive Gravesend Kent DA12 4PZ |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
16 August 2007 | Dissolved (1 page) |
---|---|
16 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Declaration of solvency (4 pages) |
11 July 2006 | Appointment of a voluntary liquidator (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: ground floor cygnet house windmill street gravesend kent DA12 1BQ (1 page) |
12 April 2006 | Annual return made up to 08/03/06
|
16 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
4 January 2006 | Resolutions
|
14 November 2005 | Partial exemption accounts made up to 31 March 2005 (13 pages) |
25 October 2005 | Memorandum and Articles of Association (15 pages) |
18 March 2005 | Annual return made up to 08/03/05 (7 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
6 October 2004 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
26 May 2004 | Director's particulars changed (1 page) |
16 March 2004 | Annual return made up to 08/03/04 (8 pages) |
22 January 2004 | Partial exemption accounts made up to 31 March 2003 (14 pages) |
21 October 2003 | Secretary's particulars changed (1 page) |
21 October 2003 | Director resigned (1 page) |
25 September 2003 | Secretary's particulars changed (1 page) |
18 March 2003 | Annual return made up to 08/03/03
|
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (27 pages) |
13 March 2002 | Annual return made up to 08/03/02 (6 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
31 October 2001 | Director resigned (1 page) |
20 March 2001 | Annual return made up to 08/03/01
|
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Memorandum and Articles of Association (15 pages) |
31 October 2000 | Resolutions
|
31 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
3 October 2000 | Secretary's particulars changed (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
22 March 2000 | Annual return made up to 08/03/00
|
22 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
8 April 1999 | Annual return made up to 08/03/99 (6 pages) |
5 January 1999 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 March 1998 | Annual return made up to 08/03/98
|
31 December 1997 | Director resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
30 April 1997 | Director resigned (1 page) |
7 April 1997 | Annual return made up to 08/03/97 (6 pages) |
26 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | New director appointed (2 pages) |
27 March 1996 | Annual return made up to 08/03/96
|
21 December 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Accounting reference date notified as 31/03 (1 page) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |