Bexley
Kent
DA5 2DN
Secretary Name | Miss Victoria Margaret Treherne |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1998(1 year, 8 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Penwerris Court Great West Road Hounslow Middlesex TW5 0TJ |
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2003(5 years, 12 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | 7 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Director Name | Mr William Edward Bloxham |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 November 1997) |
Role | Company Director |
Correspondence Address | Wylam Dilly Gallowstree Common Reading Berkshire RG4 9BX |
Director Name | Mr Stewart Saul Cohen |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 November 1997) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 24 Carlton House Terrace London SW1Y 5AP |
Director Name | Valerie Ann Robinson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge School Lane South Cerney Cirencester Gloucestershire GL7 5TZ Wales |
Secretary Name | Nicholas James Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 November 1997) |
Role | Company Director |
Correspondence Address | 94 Hardy Road Wimbledon London SW19 1HZ |
Director Name | Sir Hugh Charles Philip Bidwell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 November 1997) |
Role | Company Director |
Correspondence Address | The Parsonage Goodnestone Canterbury Kent CT3 1PJ |
Director Name | Mr Michael Richard Dugdale Evans |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Station Road Thames Ditton Surrey KT7 0NS |
Director Name | Christopher Graham Finch |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Noel Road London N1 8HA |
Secretary Name | Mr Terence Michael Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 15 Chestnut Avenue Billericay Essex CM12 9JF |
Director Name | Gwendoline Mary Batchelor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2003) |
Role | Finance Director |
Correspondence Address | 26 Crescent Wood Road London SE26 6RU |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DWS Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | Five Chancery Lane Clifford's Inn London EC4A 1BU |
Secretary Name | Grays Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | C/O Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,501 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |