Hildenborough
Tonbridge
Kent
TN11 9HF
Secretary Name | Dudley John Aries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 May 1999) |
Role | Civil Servant |
Correspondence Address | 34 Elm Grove Hildenborough Tonbridge Kent TN11 9HF |
Director Name | Peter Kenneth Charles Thomas |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 May 1999) |
Role | Civil Servant |
Correspondence Address | 63 Castlebar Road London W5 2DA |
Director Name | David Brian Cooke |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 November 1996) |
Role | Civil Servant |
Correspondence Address | 18 Little Spring Chesham Buckinghamshire HP5 2BZ |
Director Name | Roger Sidney Peal |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 September 1997) |
Role | Civil Servant |
Correspondence Address | 26 Lovelace Road London SE21 8JX |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Great Minster House 76 Marsham Street London SW1P 4DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
20 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
14 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
11 April 1996 | Resolutions
|
28 March 1996 | Secretary resigned (2 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | New secretary appointed;new director appointed (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
28 March 1996 | New director appointed (1 page) |
28 March 1996 | Accounting reference date notified as 30/09 (1 page) |
28 March 1996 | Ad 26/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Director resigned (2 pages) |
26 March 1996 | Company name changed hackremco (no. 1090) LIMITED\certificate issued on 26/03/96 (2 pages) |
18 October 1995 | Incorporation (44 pages) |