Upper Chancton Farm
Washington
West Sussex
RH20 3DH
Director Name | Doreen Margaret Eales |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(7 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Farmer |
Correspondence Address | Stable Cottage Upper Chancton Farm Washington West Sussex RH20 3DH |
Director Name | David Arthur Hoare |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Tollwood Gills Green Cranbrook Kent TN18 5AH |
Director Name | Patricia Mary Hoare |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 1997) |
Role | Secretary |
Correspondence Address | Tollwood Gills Green Cranbrook Kent TN18 5AH |
Secretary Name | Patricia Mary Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 1997) |
Role | Technician |
Correspondence Address | Tollwood Gills Green Cranbrook Kent TN18 5AH |
Secretary Name | Mr Philip Richard Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathcote The Common Sissinghurst Cranbrook Kent TN17 2HT |
Secretary Name | Geoffrey Ian King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Amwell Cottage Talbot Road Hawkhurst Kent TN18 4LU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 January 2005 | Dissolved (1 page) |
---|---|
26 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 4TH floor southfield house 11 liverpool gardens worthing west sussex BN11 1RY (1 page) |
23 July 2003 | Appointment of a voluntary liquidator (1 page) |
23 July 2003 | Statement of affairs (6 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: tollwood gills green cranbrook kent TN18 5AH (1 page) |
19 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
18 September 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 May 2002 | Return made up to 04/04/02; full list of members (5 pages) |
17 January 2002 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 June 1999 (4 pages) |
3 July 2001 | Return made up to 04/04/01; full list of members (5 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
5 July 1999 | New secretary appointed (2 pages) |
1 March 1999 | Return made up to 04/04/98; no change of members
|
1 March 1999 | Registered office changed on 01/03/99 from: clermont house high street cranbrook kent TN17 3DN (1 page) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
13 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | Secretary resigned;director resigned (1 page) |
1 August 1997 | Full accounts made up to 30 June 1996 (6 pages) |
22 May 1997 | Return made up to 04/04/97; no change of members (4 pages) |
29 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
23 March 1996 | Particulars of mortgage/charge (3 pages) |
18 May 1995 | Company name changed grangerise LIMITED\certificate issued on 19/05/95 (4 pages) |
15 May 1995 | Resolutions
|
4 April 1995 | Incorporation (12 pages) |