Tunbridge Wells
Kent
TN1 1SY
Director Name | Peter Butcher |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Recruitment |
Correspondence Address | 11 Hannell Road London SW6 7RA |
Director Name | Alastair Cummings |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Banker |
Correspondence Address | Old Tythe Barn Acorn Avenue Braintree Essex CM7 2LP |
Director Name | Janet Jean Hayton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 57 Chester Way Kennington London SE11 4UR |
Director Name | Peter Alexander Ward |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Bank Official |
Correspondence Address | 3 Pendleton Close Redhill RH1 6QY |
Secretary Name | Piers & Morgan Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2001(1 year after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | 3 Pendleton Close PO Box 446 Redhill Surrey RH1 6QY |
Secretary Name | Peter Alexander Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Bank Official |
Correspondence Address | 3 Pendleton Close Redhill RH1 6QY |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,521 |
Cash | £562 |
Current Liabilities | £55,459 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 November 2003 | Dissolved (1 page) |
---|---|
11 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Statement of affairs (6 pages) |
27 June 2002 | Appointment of a voluntary liquidator (1 page) |
27 June 2002 | Resolutions
|
10 June 2002 | Registered office changed on 10/06/02 from: cannon centre 78 cannon street london EC4N 6HJ (1 page) |
19 April 2002 | Return made up to 09/03/02; change of members
|
9 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
23 November 2001 | Location - directors service contracts and memoranda (1 page) |
23 November 2001 | Particulars of contract relating to shares (4 pages) |
23 November 2001 | Ad 24/09/01-19/11/01 £ si 5000@1=5000 £ ic 237502/242502 (2 pages) |
23 November 2001 | Ad 01/06/01-15/11/01 £ si 5000@1=5000 £ ic 232502/237502 (2 pages) |
23 November 2001 | Location of register of members (non legible) (1 page) |
23 November 2001 | Location of debenture register (non legible) (2 pages) |
29 October 2001 | Director's particulars changed (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Return made up to 09/03/01; full list of members
|
6 April 2001 | New secretary appointed (2 pages) |
23 February 2001 | Ad 01/11/00-15/02/01 £ si 15000@1=15000 £ ic 217502/232502 (2 pages) |
14 February 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Ad 01/08/00-25/09/00 £ si 25000@1=25000 £ ic 192502/217502 (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 47 claremont road tunbridge wells kent TN1 1SY (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
2 June 2000 | Ad 26/04/00--------- £ si 127500@1=127500 £ ic 65002/192502 (2 pages) |
2 June 2000 | Particulars of contract relating to shares (4 pages) |
31 May 2000 | Ad 30/03/00-26/04/00 £ si 65000@1=65000 £ ic 2/65002 (4 pages) |
11 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
9 March 2000 | Incorporation (13 pages) |