Orpington
Kent
BR5 4AE
Director Name | Ian Fredericks |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 March 2000) |
Role | Company Director |
Correspondence Address | 2 Oakfield Lane Dartford Kent DA1 2SW |
Secretary Name | Ian Fredericks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 March 2000) |
Role | Company Director |
Correspondence Address | 2 Oakfield Lane Dartford Kent DA1 2SW |
Director Name | Murray Douglas Barrett |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 day after company formation) |
Appointment Duration | 4 months (resigned 28 October 1997) |
Role | Company Director |
Correspondence Address | 26 Castle Fields Istead Rise Northfleet Kent DA13 9EJ |
Director Name | Colin Forbes Ritchie |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 day after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 9 Lesley Close Istead Rise Gravesend Kent DA13 9JS |
Secretary Name | Colin Forbes Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 day after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 9 Lesley Close Istead Rise Gravesend Kent DA13 9JS |
Director Name | Beryl Rosalie Castle |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 February 1998) |
Role | Retired |
Correspondence Address | 46 Northumberland Road Istead Rise Northfleet Kent DA13 9JP |
Director Name | Christine Elizabeth Sparks |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 February 1998) |
Role | Accounts Supervisor |
Correspondence Address | 22 Bracondale Avenue Istead Rise Gravesend Kent DA13 9ED |
Director Name | Gary Warner |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 4 Laurel Close Dartford Kent DA1 2QL |
Secretary Name | Roma Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 4 Laurel Close Dartford Kent DA1 2QL |
Director Name | Grosvenor Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 5 Crummock Close Burnham Slough SL1 6EN |
Secretary Name | Blackmore Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 5 Crummock Close Burnham Berkshire SL1 6EN |
Registered Address | Russells Yard Warren Road Southfleet Kent DA13 9NN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Southfleet |
Ward | Longfield, New Barn and Southfleet |
Built Up Area | Southfleet |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
28 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 November 1998 | New secretary appointed;new director appointed (2 pages) |
9 November 1998 | Return made up to 24/06/98; full list of members
|
9 November 1998 | Secretary resigned;director resigned (1 page) |
6 October 1998 | Resolutions
|
5 October 1998 | Company name changed engineering principles LIMITED\certificate issued on 06/10/98 (2 pages) |
29 September 1998 | New director appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
26 November 1997 | Secretary resigned;director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: 331 wrotham road istead rise gravesend kent DA13 9JH (1 page) |
5 September 1997 | New director appointed (2 pages) |
2 July 1997 | New secretary appointed;new director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: broadway house 21 broadway maidenhead berkshire SL6 1NJ (1 page) |
2 July 1997 | Secretary resigned (1 page) |
24 June 1997 | Incorporation (9 pages) |