Chiddingstone
Edenbridge
Kent
TN8 7AN
Director Name | Mr Keith Owen Povey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 January 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Heversham Road Bexleyheath Kent DA7 5BG |
Secretary Name | Michelle Mullins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | 8 Myrna Close Colliers Wood London SW19 2HW |
Director Name | Christopher Peter Maynard Gomm |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 December 1999) |
Role | Group Financial Director |
Correspondence Address | Frating Lodge Frating Colchester Essex CO7 7DG |
Director Name | Mr John William Hickman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1998) |
Role | Corporate Secretary |
Correspondence Address | 26 The Rise Sevenoaks Kent TN13 1RQ |
Director Name | Dr David Timothy Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2000) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 8 Kirkwick Avenue Harpenden Hertfordshire AL5 2QL |
Director Name | Patrick Charles Kenneth O'Ferrall |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 November 1999) |
Role | Chairman |
Correspondence Address | Ashstead Farmhouse Ashstead Lane Godalming Surrey GU7 1SU |
Director Name | Paul Rayner Rawson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 days after company formation) |
Appointment Duration | 4 months (resigned 30 June 1996) |
Role | Financial Director |
Correspondence Address | Springwood School Lane Audlem Cheshire CW3 0BA |
Secretary Name | Mr John William Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1998) |
Role | Corporate Secretary |
Correspondence Address | 26 The Rise Sevenoaks Kent TN13 1RQ |
Director Name | Thomas Christopher James Daniels |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2001) |
Role | Group Corporate Secretary |
Correspondence Address | Argaum,68a Blackborough Road Reigate Surrey RH2 7DF |
Secretary Name | Thomas Christopher James Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2001) |
Role | Group Corporate Secretary |
Correspondence Address | Argaum,68a Blackborough Road Reigate Surrey RH2 7DF |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2002 | Application for striking-off (1 page) |
26 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
20 March 2002 | Secretary's particulars changed (1 page) |
27 February 2002 | Return made up to 27/02/02; no change of members (4 pages) |
15 August 2001 | New director appointed (2 pages) |
25 July 2001 | Secretary resigned;director resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Resolutions
|
2 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
8 March 2001 | Return made up to 27/02/01; no change of members (4 pages) |
11 July 2000 | Secretary's particulars changed (1 page) |
8 May 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
24 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
17 December 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
19 November 1999 | Director resigned (1 page) |
15 July 1999 | Resolutions
|
22 March 1999 | Return made up to 27/02/99; no change of members (8 pages) |
12 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | Return made up to 27/02/98; no change of members (8 pages) |
31 December 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
22 December 1997 | Resolutions
|
28 July 1996 | Director resigned (1 page) |
28 March 1996 | New secretary appointed;new director appointed (2 pages) |
28 March 1996 | New director appointed (3 pages) |
28 March 1996 | New director appointed (3 pages) |
28 March 1996 | New director appointed (3 pages) |
28 March 1996 | New director appointed (3 pages) |
11 March 1996 | Accounting reference date notified as 30/06 (1 page) |
11 March 1996 | Resolutions
|
11 March 1996 | Nc inc already adjusted 01/03/96 (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 50 stratton street london W1X 6NX. (1 page) |
11 March 1996 | Memorandum and Articles of Association (16 pages) |
27 February 1996 | Incorporation (21 pages) |