Matfield
Tonbridge
Kent
TN12 7HD
Director Name | Stephen Robin Sanders |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 28 years |
Role | Compliance Officer |
Correspondence Address | 4 Juniper Close Badger Farm Winchester Hampshire SO22 4LU |
Director Name | William Valerian Wellesley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 403 Fulham Road London SW10 9TU |
Director Name | David Neil Wood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 28 years |
Role | Accountant |
Correspondence Address | Uplands 65 The Ridgeway Tonbridge Kent TN10 4NL |
Secretary Name | St James's Place Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 28 years |
Correspondence Address | Saint James S Place House Dollar Street Cirencester Gloucestershire GL7 2AQ Wales |
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 |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
31 March 2002 | Dissolved (1 page) |
---|---|
31 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
7 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 September 2000 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
28 September 1999 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
24 September 1997 | Liquidators statement of receipts and payments (5 pages) |
3 March 1997 | Ad 16/08/96--------- £ si [email protected] (2 pages) |
3 March 1997 | Ad 16/08/96--------- £ si [email protected] (2 pages) |
3 March 1997 | Statement of affairs (10 pages) |
3 March 1997 | Statement of affairs (7 pages) |
1 October 1996 | Ad 16/08/96--------- £ si [email protected]=273590 £ ic 41712814/41986404 (2 pages) |
1 October 1996 | Ad 16/08/96--------- £ si [email protected]=41712803 £ ic 11/41712814 (2 pages) |
29 August 1996 | Declaration of solvency (3 pages) |
29 August 1996 | Appointment of a voluntary liquidator (1 page) |
27 August 1996 | Resolutions
|
15 August 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
24 June 1996 | Resolutions
|
9 June 1996 | Resolutions
|
9 June 1996 | Memorandum and Articles of Association (52 pages) |
9 June 1996 | Ad 28/05/96--------- £ si 7@1=7 £ ic 4/11 (2 pages) |
9 June 1996 | Ad 28/05/96--------- £ si [email protected]=1 £ si 1@1=1 £ ic 2/4 (2 pages) |
9 June 1996 | £ nc 100/54000001 28/05/96 (1 page) |
9 June 1996 | Conso s-div 28/05/96 (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
14 May 1996 | Ad 30/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 1996 | New director appointed (4 pages) |
14 May 1996 | New director appointed (3 pages) |
14 May 1996 | New secretary appointed (6 pages) |
14 May 1996 | New director appointed (4 pages) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
26 April 1996 | Company name changed hackremco (no.1122) LIMITED\certificate issued on 26/04/96 (2 pages) |
12 April 1996 | Incorporation (15 pages) |