Watery Lane
Sealchary Sevenoaks
Kent
TN15 0ES
Director Name | Gregory Foreman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | The Bucks Head Public House Godden Green Sevenoaks Kent TN15 0JJ |
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | Palmerston Business Centre 11 Palmerston Road Sutton Surrey SM1 4QL |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | Palmerston Business Centre 11 Palmerston Road Sutton Surrey SM1 4QL |
Director Name | Mr Carl Stephen Turpin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hollywood Warren Drive Kingswood Surrey KT20 6PX |
Secretary Name | Mr Carl Stephen Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hollywood Warren Drive Kingswood Surrey KT20 6PX |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
25 December 2001 | Dissolved (1 page) |
---|---|
25 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2001 | Liquidators statement of receipts and payments (5 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Statement of affairs (5 pages) |
9 August 2000 | Appointment of a voluntary liquidator (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: offices 1ST floor 160-166 main road, biggin hill westerham kent TN16 3BA (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: offices above (1ST floor) 160-166 main road, biggin hill westerham kent TN16 3BA (1 page) |
7 December 1999 | Return made up to 17/11/99; full list of members
|
25 November 1999 | Registered office changed on 25/11/99 from: lind house 86 lind road sutton surrey SM1 4PL (1 page) |
12 April 1999 | Secretary resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
2 February 1999 | New secretary appointed;new director appointed (2 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
2 February 1999 | New director appointed (2 pages) |
17 November 1998 | Incorporation (17 pages) |