32 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director Name | Neil Alldritt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1998(2 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Limekilns Sweetwater Lane Hambledon Godalming Surrey GU8 4HP |
Director Name | Anthony Joseph Shelton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1999(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Financial Director |
Correspondence Address | 90a Millway London NW7 3JJ |
Director Name | David Barrett |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2000(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | Flat 1 38 Holland Park London W11 3RP |
Director Name | Simon Halden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 November 1996) |
Role | Advertising Executive |
Correspondence Address | Hawk House Upper Park Road Camberley Surrey GU15 2SS |
Director Name | Peter James Waddell |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 1997) |
Role | Advertising Executive |
Correspondence Address | Heathlands Rockfield Road Oxted Surrey Rh8 0e3 |
Director Name | Nigel Stanley Mansell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 1998) |
Role | Advertising Executive |
Correspondence Address | Kimberley Court The Street Horton Kirby Kent DA4 9BY |
Director Name | Alan John Dawson Simmons |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 18 June 2001) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Hyde Lunghurst Road Woldingham Surrey CR3 7HE |
Director Name | John Campbell Winstanley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 1999) |
Role | Financial Director |
Correspondence Address | 32 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Charles Hugill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2000) |
Role | Commercial Director |
Correspondence Address | Flat 1 89 South Worple Way East Sheen London SW14 8NG |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 December 2002 | Dissolved (1 page) |
---|---|
13 September 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
2 July 2001 | Declaration of solvency (3 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Appointment of a voluntary liquidator (1 page) |
22 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 July 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
18 February 2000 | Return made up to 24/01/00; full list of members
|
22 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 October 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
22 October 1998 | £ nc 1000/150000 20/10/98 (2 pages) |
22 October 1998 | Ad 20/10/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
22 October 1998 | Resolutions
|
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
5 August 1998 | Company name changed forecourt marketing LIMITED\certificate issued on 05/08/98 (2 pages) |
16 March 1998 | Return made up to 24/01/98; full list of members
|
30 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
21 February 1997 | Return made up to 24/01/97; full list of members
|
1 February 1997 | Director resigned (1 page) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Secretary resigned;director resigned (1 page) |
19 March 1996 | Accounting reference date notified as 31/12 (1 page) |
1 March 1996 | Company name changed law 709 LIMITED\certificate issued on 01/03/96 (2 pages) |
24 January 1996 | Incorporation (27 pages) |