Kingswood
Maidstone
Kent
ME17 3BF
Director Name | Mr Jonathan Stephen Levine |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Belsize Lane London NW3 5AD |
Director Name | David John Mundell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 1 Padbrook Close Limpsfield Oxted Surrey RH8 0DQ |
Secretary Name | Mr Glenn Swaby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ventanilla 18 Gypsy Lane Great Amwell Ware Hertfordshire SG12 9RN |
Director Name | Mr Glenn Swaby |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ventanilla 18 Gypsy Lane Great Amwell Ware Hertfordshire SG12 9RN |
Director Name | Trevor Alan Brentnall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Dolloways House Howbourne Lane Buxted East Sussex TN22 4DR |
Secretary Name | Mr David Alfred George How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michaelmas Fair Ashdon Saffron Walden Essex CB10 2JE |
Director Name | Mr Martin Keith Randall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 month after company formation) |
Appointment Duration | 10 months (resigned 01 May 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 58-59 Myddelton Square London EC1R 1XX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 1999 | Application for striking-off (2 pages) |
11 August 1998 | Return made up to 30/05/98; full list of members (6 pages) |
22 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AA (1 page) |
15 July 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
15 July 1997 | New director appointed (2 pages) |
5 July 1997 | Memorandum and Articles of Association (8 pages) |
27 June 1997 | Company name changed limitclose LIMITED\certificate issued on 30/06/97 (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New director appointed (3 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
30 May 1997 | Incorporation (9 pages) |