Bickley
Kent
BR1 2EX
Director Name | Mr Kenneth Robert Young |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 119 Cambridge Road London SW20 0PU |
Director Name | Christopher James Lowry |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 109 Darwin Road Ealing London W5 4BB |
Secretary Name | Clive Robert Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Mountnessing Road Billericay Essex CM12 9HA |
Director Name | Mr Peter Edward Petyt |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 2004) |
Role | Accountant |
Correspondence Address | Apartment 139 Watermans Quay Regent On The River London SW6 2UW |
Director Name | Mr Gareth Peter Rees |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(2 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 12 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Oatlands Chase Weybridge Surrey KT13 9RQ |
Director Name | Clive Robert Hammond |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2006) |
Role | Accountant |
Correspondence Address | 126 Mountnessing Road Billericay Essex CM12 9HA |
Secretary Name | Jane Marie Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 26 Church Road Richmond Surrey TW9 1UA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | St Andrews 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 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |