Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director Name | Mr Alistair John Ramsay |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 21 Fairmile Lane Cobham Surrey KT11 2DL |
Secretary Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Nationality | British,New Zealande |
Status | Current |
Appointed | 21 December 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fountain Ridge Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Director Name | Mr David Blundell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | Stables Cottage 1 Edgecombe Mews Weston Bath Avon BA1 4DA |
Secretary Name | Stuart Raymond Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 55 Park Road Bath BA1 3EE |
Director Name | Peter Goodwin |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 112 Ravensbourne Avenue Bromley Kent BR2 0AX |
Director Name | Mr Paul Leonard Hampel |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 13 Pottery Lane Chelmsford Essex CM1 4HH |
Director Name | Ann Jessica Saundry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57a Wandsworth Common West Side London Sw18 |
Director Name | Paul Francis Sawyers |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 31 December 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 August 2003 | Dissolved (1 page) |
---|---|
20 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Appointment of a voluntary liquidator (1 page) |
3 July 2002 | Resolutions
|
3 July 2002 | Statement of affairs (6 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: 30 cleveland street london W1P 5FF (1 page) |
22 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 January 2001 | Return made up to 24/11/00; full list of members
|
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 19 bolsover street london W1P 7HJ (1 page) |
16 March 2000 | Full accounts made up to 31 December 1998 (14 pages) |
6 January 2000 | Return made up to 24/11/99; full list of members (6 pages) |
28 June 1999 | Return made up to 24/11/98; full list of members
|
18 March 1999 | Full accounts made up to 31 December 1997 (17 pages) |
21 April 1998 | Return made up to 24/11/97; full list of members (8 pages) |
17 April 1998 | Full group accounts made up to 31 December 1996 (21 pages) |
19 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Return made up to 24/11/96; full list of members (8 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Particulars of contract relating to shares (5 pages) |
1 March 1996 | Ad 21/12/95--------- £ si 1259998@1 (2 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: johnsons building james st west green park bath avon BA1 2BU (1 page) |
31 January 1996 | Resolutions
|
31 January 1996 | £ nc 1000/5000000 21/12/95 (1 page) |
28 January 1996 | Memorandum and Articles of Association (8 pages) |
27 December 1995 | Company name changed tokenhire LIMITED\certificate issued on 28/12/95 (4 pages) |
21 December 1995 | Director resigned (4 pages) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 1 mitchell lame bristol BS1 6BU (1 page) |
21 December 1995 | New director appointed (2 pages) |
24 November 1995 | Incorporation (12 pages) |