Chislehurst
Kent
BR7 5PH
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Joint Chief Executive |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1997(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Secretary Name | Mr Ian Richard Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 15 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 8/9 Northumberland Street London WC2N 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 August 2005 | Dissolved (1 page) |
---|---|
26 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2004 | Appointment of a voluntary liquidator (1 page) |
12 August 2004 | Declaration of solvency (3 pages) |
12 August 2004 | Resolutions
|
1 June 2004 | Company name changed ashtenne industrial properties l imited\certificate issued on 01/06/04 (2 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
20 January 2000 | Auditor's resignation (1 page) |
24 December 1999 | Resolutions
|
22 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 June 1999 | Director's particulars changed (1 page) |
21 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
23 December 1998 | Director's particulars changed (1 page) |
16 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 April 1998 | Return made up to 04/04/98; full list of members (18 pages) |
12 November 1997 | Return made up to 04/04/97; full list of members (18 pages) |
8 September 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
13 June 1997 | Ad 31/12/96--------- £ si 49800@1=49800 £ ic 9500/59300 (16 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New secretary appointed (1 page) |
24 April 1997 | Particulars of contract relating to shares (3 pages) |
24 April 1997 | Ad 31/12/96--------- £ si 9498@1=9498 £ ic 2/9500 (2 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Resolutions
|
9 August 1996 | Resolutions
|
23 July 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
20 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (4 pages) |
10 July 1996 | Particulars of mortgage/charge (7 pages) |
10 July 1996 | Particulars of mortgage/charge (5 pages) |
10 July 1996 | Particulars of mortgage/charge (7 pages) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (5 pages) |
4 July 1996 | Particulars of mortgage/charge (6 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: po box 55 7 spa road london SE16 3QQ (1 page) |
6 May 1996 | New secretary appointed;new director appointed (2 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Resolutions
|
1 May 1996 | Director resigned (1 page) |
25 April 1996 | Company name changed navybrook LIMITED\certificate issued on 25/04/96 (2 pages) |
4 April 1996 | Incorporation (15 pages) |