Matfield
Tonbridge
Kent
TN12 7HD
Director Name | David Neil Wood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 November 1999) |
Role | Accountant |
Correspondence Address | Uplands 65 The Ridgeway Tonbridge Kent TN10 4NL |
Director Name | Mikael Breuer-Weil |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1997(1 year after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 November 1999) |
Role | Investment Advisor |
Correspondence Address | 152 Hendon Lane London N3 3PS |
Secretary Name | David Neil Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1997(1 year after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 November 1999) |
Role | Accountant |
Correspondence Address | Uplands 65 The Ridgeway Tonbridge Kent TN10 4NL |
Director Name | Stephen Robin Sanders |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 May 1997) |
Role | Compliance Officer |
Correspondence Address | 4 Juniper Close Badger Farm Winchester Hampshire SO22 4LU |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | St James's Place Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 May 1997) |
Correspondence Address | Saint James S Place House Dollar Street Cirencester Gloucestershire GL7 2AQ Wales |
Registered Address | 27 St James's Place London SW1A 1NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
17 May 1999 | Return made up to 12/04/99; full list of members (11 pages) |
17 July 1998 | Auditor's resignation (2 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
5 May 1998 | Return made up to 12/04/98; no change of members (11 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
30 April 1997 | New director appointed (3 pages) |
28 April 1997 | Return made up to 12/04/97; full list of members (11 pages) |
29 July 1996 | New director appointed (4 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Memorandum and Articles of Association (11 pages) |
11 July 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Ad 04/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
10 May 1996 | Company name changed hackremco (no.1124) LIMITED\certificate issued on 13/05/96 (2 pages) |
12 April 1996 | Incorporation (15 pages) |