Barrow Lane Langton Green
Tunbridge Wells
Kent
TN3 0BP
Director Name | Ronald Downey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1997(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 26 July 2005) |
Role | Consultant |
Correspondence Address | 37 Ballsbridge Gardens Ballsbridge Dublin 4 Ireland |
Director Name | Maurice Shnaps |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1997(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 26 July 2005) |
Role | Accountant |
Correspondence Address | 3 Oakfield Street Chelsea London SW10 9JA |
Secretary Name | Maurice Shnaps |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2003(8 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | 3 Oakfield Street Chelsea London SW10 9JA |
Director Name | Maurice Shnaps |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Financial Director |
Correspondence Address | 23 St Marys Road Wimbledon London SW19 7BZ |
Secretary Name | Mr Richard Charles Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Craigmore Barrow Lane Langton Green Tunbridge Wells Kent TN3 0BP |
Director Name | Maureen Elizabeth Berry |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 1997) |
Role | Secretary |
Correspondence Address | Little Gables Buxted Uckfield East Sussex TN22 4BA |
Director Name | Beverley Margaret Shnaps |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 1997) |
Role | Housewife |
Correspondence Address | 23 St Marys Road Wimbledon London SW19 7BZ |
Secretary Name | Maurice Shnaps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 May 1997) |
Role | Secretary |
Correspondence Address | 23 St Marys Road Wimbledon London SW19 7BZ |
Director Name | Kevin Blanks |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 1997) |
Role | Sports Coach |
Country of Residence | United Kingdom |
Correspondence Address | 73 Fairfield Drive Dorking Surrey RH4 1JG |
Director Name | John Major Clifford Leaning |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 October 1997) |
Role | Sports Administrator |
Correspondence Address | 14 Coningham Road Shinfield Reading Berkshire RG2 8QP |
Secretary Name | Geoffrey Charles Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 August 2003) |
Role | Solicitor |
Correspondence Address | 17 Cedar Drive Sunningdale Berkshire SL5 0UA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Application for striking-off (1 page) |
1 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
8 January 2004 | Return made up to 30/08/03; full list of members
|
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
17 December 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
17 December 2002 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
21 September 2001 | Return made up to 30/08/01; full list of members
|
10 August 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
5 September 2000 | Return made up to 30/08/00; full list of members (12 pages) |
9 August 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
8 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
4 August 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: 17 cedar drive sunningdale berkshire SL5 oua (1 page) |
8 September 1998 | Return made up to 30/08/98; full list of members
|
16 October 1997 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Ad 02/10/97--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | New secretary appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
11 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
7 March 1996 | Director resigned (2 pages) |
7 March 1996 | New director appointed (2 pages) |
22 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Ad 15/08/95-13/10/95 £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Accounting reference date notified as 30/09 (1 page) |
18 August 1995 | Registered office changed on 18/08/95 from: 23 st marys road wimbledon london SW19 7BZ (1 page) |
18 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 August 1995 | Director resigned;new director appointed (2 pages) |
15 August 1995 | Incorporation (52 pages) |