The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Secretary Name | Mr David Justin Whiting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Kensington Gardens Square London W2 4BA |
Director Name | Mr Michael Gerald Day |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Role | Contract Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Walnut Tree Close Ruscombe Reading Berkshire RG10 9PF |
Director Name | Mr Louise Emma Willcock |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Role | Contract Caterer |
Correspondence Address | 2 Meads Close Drayton Abingdon Oxfordshire OX14 4JN |
Secretary Name | Mr Louise Emma Willcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Role | Contract Caterer |
Correspondence Address | 2 Meads Close Drayton Abingdon Oxfordshire OX14 4JN |
Director Name | Stephen Furby |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 November 1996) |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | 106 Albert St Windsor Berks SL4 5BU |
Director Name | Mr Richard John Adams |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Keenthorne House Keenthorne Nether Stowey Bridgwater Somerset TA5 1HZ |
Director Name | Martin John Felstead |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | The Old Bell House Lower Merridge Bridgwater Somerset TA5 1DT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bpa Group 2-5 Benjamin Street London EC1M 5QL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 August 2000 | Registered office changed on 18/08/00 from: c/o bpa group 18-20 st john street london EC1M 4AY (1 page) |
---|---|
1 June 1999 | Return made up to 18/04/99; full list of members
|
10 November 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
5 June 1998 | Return made up to 18/04/98; no change of members
|
22 April 1998 | Registered office changed on 22/04/98 from: partners house crown lane theale reading berkshire RG7 5BQ (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 May 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
12 March 1997 | New director appointed (2 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of contract relating to shares (3 pages) |
11 July 1996 | Particulars of contract relating to shares (3 pages) |
11 July 1996 | Ad 01/05/96--------- £ si 60000@1 (2 pages) |
23 May 1996 | Ad 01/05/96--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | Nc inc already adjusted 01/05/96 (1 page) |
23 May 1996 | Resolutions
|
17 May 1996 | Memorandum and Articles of Association (13 pages) |
3 May 1996 | Company name changed avalon LIMITED\certificate issued on 07/05/96 (2 pages) |
25 April 1996 | Secretary resigned (1 page) |
18 April 1996 | Incorporation (16 pages) |