Faversham
Kent
ME13 9PD
Secretary Name | John Arthur Tester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 February 1998) |
Role | Legal Exec |
Correspondence Address | 22 Lower Fant Road Maidstone Kent ME16 8EA |
Director Name | David Gordon Lee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 13 October 1998) |
Role | Ce |
Correspondence Address | The Bell House Rectory Farm Road Rectory Farm Road Little Wilbraham Cambridgeshire CB1 5LB |
Secretary Name | Richard Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 3 Paradise Avenue Kettering Northamptonshire NN15 6LU |
Director Name | Andrew Greensmith |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 18 Connaught Drive Weybridge Surrey KT13 0XA |
Director Name | Neville Diffey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 January 2000) |
Role | Solicitor |
Correspondence Address | Beechcroft Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Rachel Lord |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 January 2000) |
Role | Banker |
Correspondence Address | 12 Manor Mansions Belsize Grove London NW3 4NB |
Director Name | Simon Merchant |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 January 2000) |
Role | Banker |
Correspondence Address | 16 Grantbridge Street London N1 8JN |
Director Name | Mr Stephen Alec Souchon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 January 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Mount Pleasant Road Ealing London W5 1SG |
Secretary Name | Neville Diffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 January 2000) |
Role | Solicitor |
Correspondence Address | Beechcroft Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 25 Cabot Square London E14 4QA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
10 February 2000 | Application for striking-off (2 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (1 page) |
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | New secretary appointed;new director appointed (3 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: acorn house 645 newmarket road cambridge cambridgeshire CB5 8PB (1 page) |
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page) |
17 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
22 October 1998 | Accounts made up to 31 December 1997 (4 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: days solicitors 42-44 earl street maidstone kent ME14 1TH (1 page) |
19 February 1998 | New director appointed (3 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
25 November 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
31 July 1997 | Company name changed tendertape LIMITED\certificate issued on 31/07/97 (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
17 February 1997 | Incorporation (17 pages) |