Sevenoaks
Kent
TN13 1HZ
Director Name | Michael Jerome Landers |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 February 2002) |
Role | Chartered Surveyor |
Correspondence Address | Eagles Crag Marley Heights Haslemere Surrey GU27 3LU |
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Neil Birnie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | Fir Grange Cottage Fir Grange Avenue Weybridge Surrey KT13 9AR |
Director Name | Roderick David Charles Cameron |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 113a Kelmscott Road London SW11 6PU |
Secretary Name | Roderick David Charles Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 113a Kelmscott Road London SW11 6PU |
Secretary Name | Paul Stephen Linfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 2000) |
Role | Chartered Surveyor |
Correspondence Address | The Chantry 19 High Street Sevenoaks Kent TN13 1HZ |
Registered Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oxshott and Stoke D'Abernon |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2001 | Application for striking-off (1 page) |
11 July 2001 | Return made up to 08/07/01; full list of members (5 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: 66 new bond street london W1Y 9DF (1 page) |
10 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
9 August 1999 | Return made up to 08/07/99; full list of members
|
2 February 1999 | Registered office changed on 02/02/99 from: 8 blenheim street london W1Y 9LD (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
8 July 1998 | Incorporation (25 pages) |