Well Hill Chelsfield
Orpington
Kent
BR6 7QQ
Director Name | Victor Herbert Thompson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 December 2005) |
Role | Lloyds Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rushley Close Keston Kent BR2 6BZ |
Secretary Name | Mr Michael Edward Head |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Felbridge Avenue Crawley West Sussex RH10 7BD |
Director Name | Mr Andrew John Jackson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Ravensdale Stilton Peterborough Cambridgeshire PE7 3XN |
Director Name | Julie Ann Rodilosso |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Pasture Lodge Bourne Road, Colsterworth Grantham Lincolnshire NG33 5JP |
Secretary Name | Mr Andrew John Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Ravensdale Stilton Peterborough Cambridgeshire PE7 3XN |
Director Name | Martin Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | Pasture Lodge Bourne Road, Colsterworth Grantham Lincolnshire NG33 5JP |
Secretary Name | Martin Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | Pasture Lodge Bourne Road, Colsterworth Grantham Lincolnshire NG33 5JP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | Murray House Murray Road Orpington Kent BR5 3QY |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2005 | Application for striking-off (1 page) |
15 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
27 October 2004 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
29 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2003 | New secretary appointed (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Secretary resigned;director resigned (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: the marketing centre 12 flag business exchange vicarage farm road peterborough cambridgeshire PE1 5SL (1 page) |
8 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
1 May 2003 | Return made up to 07/03/03; full list of members (7 pages) |
3 September 2002 | Secretary resigned;director resigned (1 page) |
3 September 2002 | New secretary appointed (1 page) |
18 April 2002 | Particulars of mortgage/charge (5 pages) |
11 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
9 March 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
9 March 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
11 April 2001 | Return made up to 07/03/01; full list of members (7 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Company name changed 24 - 7 broking LIMITED\certificate issued on 18/10/00 (2 pages) |
28 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: rarrigini & rosso group LIMITED 12 flag business exchange vicarage farm road peterborough cambridgeshire PE1 5SL (1 page) |
21 March 2000 | Memorandum and Articles of Association (6 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Company name changed pic LIMITED\certificate issued on 15/03/00 (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
7 March 2000 | Incorporation (7 pages) |