Tunbridge
Kent
TN1 2NY
Director Name | Brian Stanley |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1998(same day as company formation) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Meads Broad Oak Brenchley Tonbridge Kent TN12 7NN |
Director Name | Mr Mark Geoffrey Wright |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1998(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lingfield Close Alton Hampshire GU34 2TZ |
Secretary Name | Brian Stanley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1998(same day as company formation) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Meads Broad Oak Brenchley Tonbridge Kent TN12 7NN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 2 Baden Place Crosby Row London SE1 1YW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
14 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
27 August 1999 | Return made up to 27/07/99; full list of members (8 pages) |
27 August 1999 | Resolutions
|
27 August 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
27 July 1998 | Incorporation (16 pages) |