Tunbridge Wells
Kent
TN2 5LP
Director Name | Prof Sir Ronald Mason |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1996(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 April 1999) |
Role | Trust Chairman |
Correspondence Address | Chestnuts Farm Weedon Aylesbury Buckinghamshire HP22 4NH |
Director Name | Philip Martin Colin Jude Stevens |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1996(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 April 1999) |
Role | Bank Employee |
Correspondence Address | Innings Cricket Green Hartley Wintney Hants RG27 8PJ |
Director Name | Patrick Jeremy Walker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1996(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 April 1999) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Church Street Easton On The Hill Stamford Lincolnshire PE9 3LL |
Director Name | Jonathon Brown |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Lakeview Oast Three Chimneys Farm Goudhurst Cranbrook Kent TN17 2RA |
Director Name | David Julian Childs |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Charity Director |
Correspondence Address | Waterfall Cottage Chicks Grove Tisbury Salisbury Wiltshire SP3 6NA |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Norman Alexander & Co 5th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
22 October 1998 | Application for striking-off (1 page) |
20 August 1998 | Accounts made up to 31 March 1998 (10 pages) |
27 August 1997 | Accounts made up to 31 March 1997 (8 pages) |
19 March 1997 | Annual return made up to 08/03/97
|
11 December 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: 61 charterhouse street london EC1M 6HA (1 page) |
24 March 1996 | New director appointed (2 pages) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | New secretary appointed;new director appointed (1 page) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | Director resigned (1 page) |