Maidstone
Kent
ME16 0TA
Director Name | Paul Rene Ruempol |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 November 1998) |
Role | Marketing Manager |
Correspondence Address | 4 Elvington Close Maidstone Kent ME16 0TA |
Secretary Name | Miss Joanne Maria Ruempol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 November 1998) |
Role | Manager |
Correspondence Address | 4 Elvington Close Maidstone Kent ME16 0TA |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 30/32 Thames Street Kingston-Upon-Thames Surrey KT1 1PE |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 1998 | Application for striking-off (1 page) |
15 May 1998 | Return made up to 11/04/98; no change of members (4 pages) |
24 March 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
12 June 1997 | Return made up to 11/04/97; no change of members (4 pages) |
11 February 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
29 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
7 July 1995 | Accounting reference date notified as 30/06 (1 page) |
7 July 1995 | Ad 27/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1995 | Memorandum and Articles of Association (16 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
11 May 1995 | Resolutions
|
11 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 May 1995 | Company name changed brenwick LIMITED\certificate issued on 09/05/95 (4 pages) |