Bedmonton Wormshill
Sittingbourne
Kent
ME9 0EH
Director Name | Stephanie Anne Juon-Brown |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1997(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Bedmonton Manor Bedmonton Wormshill Kent ME9 0EH |
Secretary Name | Peter Eric Juon-Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1997(same day as company formation) |
Role | Systems Analyst |
Correspondence Address | Bedmonton Manor Bedmonton Wormshill Sittingbourne Kent ME9 0EH |
Director Name | James Simon Loug |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1998(1 year after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Recruitment Consultant |
Correspondence Address | Wolstraat 45 Antwerp 2000 Belgium |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
10 March 2004 | Dissolved (1 page) |
---|---|
10 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
23 October 2000 | Liquidators statement of receipts and payments (5 pages) |
2 November 1999 | Appointment of a voluntary liquidator (2 pages) |
2 November 1999 | Resolutions
|
2 November 1999 | Statement of affairs (13 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 78-80 king street maidstone kent ME14 1BH (1 page) |
19 August 1999 | New director appointed (2 pages) |
26 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: laurel house 43 earl street maidstone kent ME9 0EH (1 page) |
26 November 1998 | Ad 01/11/98--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
30 October 1997 | Incorporation (16 pages) |