Wadhurst
East Sussex
TN5 6HU
Secretary Name | Kim Natasha Ford |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Secretary |
Correspondence Address | 19 Lavender Gardens Enfield Middlesex EN2 0TP |
Director Name | Anthony Scott Beck |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Sales |
Correspondence Address | 7 Silver Lane West Wickham Kent BR4 0SG |
Director Name | William Edward Beck |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months (resigned 27 January 1998) |
Role | Printer |
Correspondence Address | 150 Langley Way West Wickham Kent BR4 0DS |
Director Name | Gary Webber |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months (resigned 27 January 1998) |
Role | Printer |
Correspondence Address | 95 Manorfield Singleton Ashford Kent TN23 5YP |
Secretary Name | Kenneth John Chivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Apers Avenue Westfield Woking GU22 9NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Shaibern House 28 Scrutton Street London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 May 2000 | Dissolved (1 page) |
---|---|
1 February 2000 | Completion of winding up (1 page) |
12 November 1998 | Order of court to wind up (1 page) |
19 October 1998 | Court order notice of winding up (1 page) |
30 July 1998 | Return made up to 28/07/98; full list of members (6 pages) |
20 July 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 8 acacia close woodham addlestone surrey KT15 3SJ (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 August 1997 | New director appointed (2 pages) |