Langton Green
Tunbridge Wells
Kent
TN3 0RF
Director Name | Robert William Dix |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(5 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | Springfield The Ridge Woodcote Park Epsom Surrey KT18 7ET |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Director Name | Mr John Edward Beck Bowman |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Colneford House White Colne Colchester Essex CO6 2PJ |
Director Name | Mr Nicholas David Fitzpatrick |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1998) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Sommerlek Woodhurst Park Oxted Surrey RH8 9HA |
Director Name | Thomas Roland Plant |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 June 2001) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Marley Lodge Marley Heights Haslemere Surrey GU27 3LU |
Secretary Name | Biswajit Das |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 35 Lullington Garth London N12 7LT |
Secretary Name | Linda May Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 91 Loom Lane Radlett Hertfordshire WD7 8NY |
Director Name | Mr Ian Christopher Cotterill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cloisters Lawns Letchworth Hertfordshire SG6 3JT |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Simon Jeremy Glass |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2002) |
Role | Accountant |
Correspondence Address | 1 Broome Close Yateley Hampshire GU46 7SY |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2003 | Application for striking-off (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Return made up to 17/01/03; full list of members (5 pages) |
4 February 2003 | Location of register of members (1 page) |
7 January 2003 | Director resigned (1 page) |
23 December 2002 | Resolutions
|
18 December 2002 | Director resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page) |
17 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
22 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
13 February 2002 | Location of register of members (1 page) |
14 September 2001 | New director appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 85 watling street london EC4M 9BX (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
22 January 2001 | Return made up to 17/01/01; full list of members (9 pages) |
29 December 2000 | Auditor's resignation (1 page) |
7 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 January 2000 | Return made up to 17/01/00; full list of members (8 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 January 1999 | Return made up to 17/01/99; no change of members (10 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
18 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
24 April 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
23 January 1998 | Return made up to 17/01/98; change of members (11 pages) |
15 April 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
13 February 1997 | Return made up to 17/01/97; full list of members (11 pages) |
12 February 1997 | Director's particulars changed (1 page) |
9 January 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
23 October 1996 | Memorandum and Articles of Association (15 pages) |
10 October 1996 | New secretary appointed (1 page) |
8 October 1996 | Company name changed de facto 513 LIMITED\certificate issued on 09/10/96 (3 pages) |
7 October 1996 | Memorandum and Articles of Association (8 pages) |
4 October 1996 | Ad 27/09/96--------- £ si 1181248@1=1181248 £ ic 2/1181250 (4 pages) |
4 October 1996 | Conve 26/09/96 (1 page) |
4 October 1996 | £ nc 1000/1181250 26/09/96 (1 page) |
3 October 1996 | Director resigned (3 pages) |
3 October 1996 | New director appointed (1 page) |
3 October 1996 | New director appointed (3 pages) |
3 October 1996 | Secretary resigned;director resigned (2 pages) |
3 October 1996 | New director appointed (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 10 snow hill london EC1A 2AL (1 page) |
2 October 1996 | New director appointed (2 pages) |
3 June 1996 | Incorporation (18 pages) |