4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director Name | Mr Peter Ergis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1996(same day as company formation) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Manor Way Petts Wood Orpington Kent BR5 1NW |
Secretary Name | Mr Peter Ergis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1996(same day as company formation) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Manor Way Petts Wood Orpington Kent BR5 1NW |
Director Name | Timothy Thornton Anderson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 St Johns Road Clifton Bristol BS8 2HG |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(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 | 16 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Robert McLuckie |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Director Contracts |
Correspondence Address | 4 Kew Close Compton Acres West Bridgford Nottingham Nottinghamshire NG2 7LT |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Eric John Porter |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 1999) |
Role | Administration |
Correspondence Address | Lane House Biddestone Corsham Wiltshire SN14 7DG |
Director Name | Robert Stewart |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel Farm Chapel Lane Scropton Derbyshire DE65 5PS |
Director Name | Howard Brian Martin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2001) |
Role | Administration Manager |
Correspondence Address | 16 High Mead Wootton Bassett Swindon Wiltshire SN4 8LW |
Director Name | Helen Margaret Mahy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 January 2002) |
Role | Lawyer |
Correspondence Address | Cloche Merle Merle Common Road Merle Common Oxted Surrey RH8 0RP |
Registered Address | Suffolk House College Road Croydon Surrey CR9 1AY |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2002 | Application for striking-off (1 page) |
13 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
18 January 2002 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
23 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
28 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
11 October 1999 | Director resigned (1 page) |
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
5 February 1999 | Return made up to 16/01/99; full list of members (8 pages) |
6 October 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
6 August 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 May 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
10 December 1997 | Resolutions
|
10 December 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
21 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
30 April 1996 | Accounting reference date notified as 31/12 (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
16 January 1996 | Incorporation (15 pages) |