Tudeley
Tonbridge
Kent
TN11 0NW
Director Name | Colin Love |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 April 2003) |
Role | Chief Executive Officer |
Correspondence Address | Lionsfield House Barford Road Wilden Bedfordshire MK44 2QG |
Director Name | Mr Howard Stephen Winetroube |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 April 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Acorns 12 Seeleys Road Beaconsfield Buckinghamshire HP9 1BY |
Secretary Name | Mr Howard Stephen Winetroube |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 April 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Acorns 12 Seeleys Road Beaconsfield Buckinghamshire HP9 1BY |
Director Name | Mr Michael George Cohen |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Hadley Close Elstree Borehamwood Hertfordshire WD6 3LB |
Director Name | Helen Bridgett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 3 Sunnyhill Road Hemel Hempstead Hertfordshire HP1 1SZ |
Director Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | C/O Peachey & Co 95 Aldwych London WC2B 4JF |
Secretary Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | C/O Peachey & Co 95 Aldwych London WC2B 4JF |
Registered Address | 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2002 | Application for striking-off (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New secretary appointed;new director appointed (4 pages) |
27 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
23 October 2001 | Resolutions
|
15 October 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
22 November 2000 | Return made up to 08/10/00; full list of members
|
27 January 2000 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
8 October 1999 | Incorporation (15 pages) |