Sevenoaks
Kent
TN13 2LH
Director Name | Robert Thomas Charleston |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 February 2000) |
Role | Human Resources Manager |
Correspondence Address | Lilacs Fryerning Lane Ingatestone Essex CM4 0DD |
Director Name | David Spencer Enock |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 February 2000) |
Role | Investment Sec |
Correspondence Address | 9 Morgan Close Old Stevenage Hertfordshire SG1 4TG |
Director Name | Paula Denise Marsh |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 February 2000) |
Role | Investment Regulator |
Correspondence Address | 46 Walton Road Tonbridge Kent TN10 4EF |
Director Name | Christopher Michael Peacock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 February 2000) |
Role | Compliance Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Thorn Cottage Millers Lane Outwood Redhill Surrey RH1 5PU |
Secretary Name | Mr Ian Kenneth Bowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Widmore Lodge Road Bromley Kent BR1 2QE |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | John Alfred Morgan |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 August 1996) |
Role | Investment Dir |
Correspondence Address | 5 Grange Road Highgate London N6 4AR |
Secretary Name | David Jack Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 6 Milverton Street London SE11 4AP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 25 North Colonnade Canary Wharf London E14 5HS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
17 August 1999 | Application for striking-off (1 page) |
20 May 1999 | Return made up to 03/05/99; no change of members (6 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: lloyds chambers 1 portsoken street london E1 8BT (1 page) |
7 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
5 November 1997 | Resolutions
|
5 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
5 July 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
27 June 1996 | Memorandum and Articles of Association (9 pages) |
27 June 1996 | Company name changed eagledove LIMITED\certificate issued on 28/06/96 (2 pages) |
26 June 1996 | New director appointed (1 page) |
26 June 1996 | New director appointed (1 page) |
26 June 1996 | Director resigned (2 pages) |
26 June 1996 | Memorandum and Articles of Association (17 pages) |
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | Secretary resigned (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | Director resigned (2 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
3 May 1996 | Incorporation (22 pages) |