South Darenth
Kent
DA4 9LY
Director Name | Mr David Alistair Strachan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2000(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill Cottage Summerhill Road Dartford Kent DA1 2LP |
Secretary Name | Mr David Alistair Strachan |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2000(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill Cottage Summerhill Road Dartford Kent DA1 2LP |
Director Name | David Scanlan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Businessman |
Correspondence Address | 2 Thornhill Road Barham Ipswich Suffolk IP6 0BJ |
Director Name | Richard Wellborne |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Businessman |
Correspondence Address | September Cottage Church Road Ramsden Bellhouse Billericay Essex CM11 1RR |
Director Name | Robert Guy Hale |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 2003) |
Role | Businessman |
Correspondence Address | Croft Cottage The Street Frensham Farnham Surrey GU10 3DZ |
Director Name | John Layton Jeremy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 November 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Lorne Great Bookham Leatherhead Surrey KT23 4JZ |
Director Name | Graham Michael Kearney |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 96 Doulton Close Church Langley Harlow Essex CM17 9RH |
Registered Address | 20 St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 January 2007 | Dissolved (1 page) |
---|---|
13 October 2006 | Return of final meeting of creditors (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 4 & 5 greenwich quay clarence road greenwich london SE8 3EY (1 page) |
9 November 2005 | Appointment of a liquidator (1 page) |
4 May 2005 | Order of court to wind up (2 pages) |
23 August 2004 | Full accounts made up to 31 December 2002 (17 pages) |
28 January 2004 | Return made up to 29/11/03; full list of members
|
9 December 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
8 December 2002 | Return made up to 29/11/02; full list of members
|
14 June 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
20 May 2002 | New director appointed (3 pages) |
28 December 2001 | Return made up to 29/11/01; full list of members (9 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 40 marsh wallt docklands london EC14 9TP (1 page) |
15 May 2001 | New director appointed (2 pages) |
12 February 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
12 February 2001 | New director appointed (2 pages) |
8 February 2001 | Particulars of mortgage/charge (7 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
29 November 2000 | Incorporation (19 pages) |