West Kingsdown
Sevenoaks
Kent
TN15 6HS
Secretary Name | Marion Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Windmill Grange, London Road West Kingsdown Sevenoaks Kent TN15 6HS |
Director Name | Jayne Anne Snipe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 57 Drakes Close Upchurch Sittingbourne Kent ME9 7BL |
Secretary Name | Mr Peter Richard Noel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Follies Five Acres Charmouth Dorset DT6 6BE |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Director Name | Reuben Edward Warren |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Partner M & S Services (Manage |
Correspondence Address | Cudham Lodge Cudham Lane North Cudham Sevenoaks Kent TN14 7RD |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | John Edward London |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(2 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 December 1997) |
Role | Director Property Co |
Correspondence Address | 7 Downs Avenue Chancery Court Downs Avenue Dartford Kent DA1 1SU |
Registered Address | Bank Chambers 156 Main Road Biggin Hill Westerham Kent TN16 3BA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 October |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2000 | Return made up to 03/04/00; full list of members
|
13 September 1999 | Ad 10/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
15 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
8 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 1999 | Accounts for a small company made up to 31 October 1997 (7 pages) |
11 November 1998 | Company name changed kent logistic services LIMITED\certificate issued on 12/11/98 (2 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Return made up to 03/04/98; no change of members (4 pages) |
13 February 1998 | New secretary appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
3 November 1997 | New director appointed (2 pages) |
18 June 1997 | Company name changed r & m management services limite d\certificate issued on 19/06/97 (2 pages) |
4 May 1997 | Return made up to 03/04/97; no change of members (4 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 715 london road north cheam surrey SM3 9DL (1 page) |
13 March 1997 | Accounts made up to 31 October 1996 (6 pages) |
24 September 1996 | Accounts made up to 30 October 1995 (6 pages) |
23 April 1996 | Return made up to 03/04/96; full list of members
|
17 November 1995 | Accounting reference date notified as 30/10 (1 page) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 April 1995 | Incorporation (20 pages) |