Charlton
London
SE7 7HX
Secretary Name | John Frederick Dickens |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 12 Colyers Close Northumberland Heath Erith Kent DA8 3PA |
Director Name | Mr Robert Andrew Carr |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1998(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | Swan House Preston Canterbury Kent CT3 1HA |
Director Name | Mr Ronald Stanley Paterson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Shipbroker |
Correspondence Address | 109 Lennard Road Beckenham Kent BR3 1QR |
Director Name | Robert Hugh Tookey |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Shipbroker |
Correspondence Address | Number Two 54 Great Percy Street London WC1X 9QR |
Secretary Name | John Frederick Dickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Colyers Close Northumberland Heath Erith Kent DA8 3PA |
Director Name | Mr Robert Guy Hughes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 March 1999) |
Role | Shipping |
Country of Residence | England |
Correspondence Address | Porchleigh Cottage Cole Hill Great Leighs Chelmsford Essex CM3 1PN |
Secretary Name | Charles Walter Engledow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 April 1998) |
Role | Secretary |
Correspondence Address | 28 Swan Avenue Cranham Upminster Essex RM14 1EQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Rolls House 7 Rolls Building Fetter Lane London EC4A 1NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 June 2003 | Dissolved (1 page) |
---|---|
20 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: challenger house 42 adler street london E1 1EN (1 page) |
23 June 1999 | Appointment of a voluntary liquidator (1 page) |
23 June 1999 | Statement of affairs (5 pages) |
23 June 1999 | Resolutions
|
18 April 1999 | Director resigned (1 page) |
12 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
22 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
20 August 1998 | Company name changed eastgate transport LIMITED\certificate issued on 21/08/98 (2 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
15 April 1998 | Return made up to 11/03/98; full list of members (6 pages) |
23 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
30 September 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
10 April 1997 | Return made up to 11/03/97; full list of members (6 pages) |
3 January 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
2 April 1996 | New director appointed (2 pages) |
29 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1996 | Director resigned;new director appointed (2 pages) |
24 March 1996 | Ad 12/03/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
21 March 1996 | Accounting reference date notified as 31/03 (1 page) |
15 March 1996 | Secretary resigned (1 page) |