Edenbridge
Kent
TN8 5PJ
Director Name | Patrick Joseph McGoldrick |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 June 2001) |
Role | Company Director |
Correspondence Address | Transaer House Dublin Airport County Dublin Ireland |
Director Name | Mr Julian Ronald Haylock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 years (closed 05 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Porch House Dingley Hall Market Harborough Leicestershire LE16 8PG |
Secretary Name | Paula Bredin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 June 2001) |
Role | Company Director |
Correspondence Address | 14 Parnell Court Harolds Cross Dublin Irish |
Director Name | Mr Roger Jeffrey Allard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 March 1995(3 days after company formation) |
Appointment Duration | 1 year (resigned 28 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Elystan Street London SW3 3NS |
Director Name | Mr Robert David Bryant |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dorill Church Road, Buxted Uckfield East Sussex TN22 4LT |
Director Name | Mr Michael Humphries |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Paget Close Horsham West Sussex RH13 6HD |
Director Name | Mr David Victor Malempre |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(3 days after company formation) |
Appointment Duration | 1 year (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 24 Summerhill Close Haywards Heath West Sussex RH16 1QZ |
Secretary Name | Mr David Victor Malempre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(3 days after company formation) |
Appointment Duration | 1 year (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 24 Summerhill Close Haywards Heath West Sussex RH16 1QZ |
Secretary Name | Mr Robert Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chiltenhurst Edenbridge Kent TN8 5PJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 20 Black Friars Lane London EC4V 6EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2001 | Application for striking-off (1 page) |
18 July 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
7 April 2000 | Return made up to 20/03/00; full list of members (7 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: premiere house betts way crawley west sussex RH10 2GB (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
26 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
3 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
30 October 1998 | Full group accounts made up to 31 October 1997 (23 pages) |
23 April 1998 | Return made up to 20/03/98; full list of members
|
14 July 1997 | Full group accounts made up to 31 October 1996 (27 pages) |
19 May 1997 | Return made up to 20/03/97; full list of members (6 pages) |
21 April 1997 | Director resigned (1 page) |
9 September 1996 | Full group accounts made up to 31 October 1995 (24 pages) |
16 July 1996 | New director appointed (2 pages) |
19 May 1996 | Ad 12/06/95--------- £ si 20000@1 (2 pages) |
19 May 1996 | Statement of affairs (5 pages) |
12 May 1996 | Ad 12/06/95--------- £ si 20000@1 (2 pages) |
9 May 1996 | Return made up to 20/03/96; full list of members (6 pages) |
21 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Secretary resigned;director resigned (1 page) |
11 April 1995 | Ad 29/03/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
6 April 1995 | Accounting reference date notified as 31/10 (1 page) |
30 March 1995 | Company name changed clamfist LIMITED\certificate issued on 31/03/95 (4 pages) |
28 March 1995 | £ nc 100/100000 23/03/95 (1 page) |
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
20 March 1995 | Incorporation (28 pages) |