Bromley
Kent
BR1 4AN
Director Name | Alastair John Overell |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 179 Burnt Ash Lane Bromley Kent BR1 5DJ |
Director Name | Rebecca Cheney |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Conference Organizer |
Correspondence Address | 48 Westbourne Street Hove East Sussex BN3 5PH |
Secretary Name | Alastair John Overell |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 179 Burnt Ash Lane Bromley Kent BR1 5DJ |
Director Name | Roger Leonard Hills |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Systems Analyst |
Correspondence Address | Hillcrest Park End Bromley BR1 4AN |
Secretary Name | Elizabeth Jane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Travel Consultant |
Correspondence Address | Hillcrest Park End Bromley Kent BR1 4AN |
Director Name | Richard Newton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | 30 Byron Street Hove East Sussex BN3 5BA |
Secretary Name | Fleur Louisa Grace Cheryl Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 2002) |
Role | Company Director |
Correspondence Address | 212 Langley Way West Wickham Kent BR4 0DU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 7th Floor Wettern House 56 Dingwall Road Croydon Surrey CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £87,045 |
Net Worth | -£20,427 |
Current Liabilities | £70,345 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
2 September 2004 | Dissolved (1 page) |
---|---|
2 June 2004 | Liquidators statement of receipts and payments (5 pages) |
2 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Liquidators statement of receipts and payments (6 pages) |
3 April 2002 | Appointment of a voluntary liquidator (1 page) |
2 April 2002 | Statement of affairs (7 pages) |
2 April 2002 | Resolutions
|
6 March 2002 | Registered office changed on 06/03/02 from: 111 elmers end road beckenham kent BR3 4SY (1 page) |
10 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
5 June 2001 | Particulars of mortgage/charge (4 pages) |
25 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
5 April 2001 | Ad 15/12/00--------- £ si 10000@1=10000 £ ic 20048/30048 (2 pages) |
7 March 2001 | Full accounts made up to 31 January 2001 (10 pages) |
23 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
15 November 2000 | Ad 03/11/00--------- £ si 19998@1=19998 £ ic 50/20048 (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 204 upper richmond road london SW15 6TD (1 page) |
5 September 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
9 May 2000 | Return made up to 08/04/00; full list of members
|
4 February 2000 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
27 January 2000 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Incorporation (21 pages) |