Tonbridge
Kent
TN10 4AF
Director Name | Simon John Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 September 2004) |
Role | Sales & Marketing Executive |
Correspondence Address | 45 Western Esplanade Herne Bay Kent CT6 8JA |
Secretary Name | Simon John Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 September 2004) |
Role | Sales & Marketing Executive |
Correspondence Address | 45 Western Esplanade Herne Bay Kent CT6 8JA |
Director Name | Mr John Ashley Bryant |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Malinson Court Brockway Close London E11 4TG |
Director Name | Mr George Alexander Easson Melville |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Brampton Road St Albans Hertfordshire AL1 4QA |
Secretary Name | Simon Jeremy Banfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chesterfield Grove London SE22 8RP |
Director Name | Michael Jonathan Driver |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2002) |
Role | Chartered Certified Accountant |
Country of Residence | Australia |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Registered Address | 18 Bedford Row London WC1R 4EQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2003 | Director resigned (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
7 November 2001 | New director appointed (2 pages) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
16 July 2001 | Company name changed tuckwood no. 82 LIMITED\certificate issued on 16/07/01 (2 pages) |
25 January 2001 | Incorporation (23 pages) |