Off Ngong Road PO Box 44337
Nairobi
Foreign
Kenya
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Frederick John Ham |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | Woodlands Farm Hawstead Lane Chelsfield Village Orpington Kent |
Director Name | Mr William John Thomas |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 November 1995) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cobs Lea Chart Lane Brasted Chart Kent TN16 1LR |
Secretary Name | Mr William John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 November 1995) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cobs Lea Chart Lane Brasted Chart Kent TN16 1LR |
Secretary Name | Joseph Wakaba Mucheru |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 17 November 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1997) |
Role | Businessman Director |
Correspondence Address | Rose Avenue Off Ngong Road PO Box 44337 Nairobi Foreign Kenya |
Director Name | Ian Arthur Winchester Burbridge |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Holly Bush Cottage 17 High Street Downe Orpington Kent BR6 7HZ |
Director Name | Helga Licht |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 January 1997(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 May 1997) |
Role | Accountant |
Correspondence Address | 37 Norheads Lane Biggin Hill Kent TN16 3XL |
Secretary Name | Helga Licht |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 01 January 1997(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 May 1997) |
Role | Accountant |
Correspondence Address | 37 Norheads Lane Biggin Hill Kent TN16 3XL |
Registered Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
3 November 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | Return made up to 01/05/97; no change of members
|
5 March 1997 | Accounts for a small company made up to 30 September 1996 (2 pages) |
5 March 1997 | New secretary appointed;new director appointed (2 pages) |
5 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 1996 | Director resigned (2 pages) |
7 May 1996 | Return made up to 01/05/96; full list of members
|
7 May 1996 | New secretary appointed;new director appointed (2 pages) |
2 January 1996 | Ad 04/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 January 1996 | Accounting reference date notified as 30/09 (1 page) |
22 November 1995 | Director resigned;new director appointed (2 pages) |
22 November 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Secretary resigned;new director appointed (2 pages) |
19 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 16 st john street london EC1M 4AY (1 page) |
1 May 1995 | Incorporation (28 pages) |