Tunbridge Wells
Kent
TN2 4QE
Secretary Name | Jane Dumeresque |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvest Hill House Burgess Hill Road Ansty Haywards Heath West Sussex RH17 5AH |
Director Name | Stephen Leslie Dean |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashwood Drive Broadstone Dorset BH18 8EX |
Director Name | Martina Hedges |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Russell House Oxford Road Bournemouth Dorset BH8 8EX |
Director Name | Alistair Bishop Mitchell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Investment Manager |
Correspondence Address | Glen Alyth 56 Glenferness Avenue Talbot Woods Bournemouth Dorset BH3 7EU |
Secretary Name | Martina Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Russell House Oxford Road Bournemouth Dorset BH8 8EX |
Director Name | Mr Alan John Morton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thirty Acre Barn Shepherds Walk Epsom Surrey KT18 6BX |
Director Name | Mark Anthony Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Violets Paddock Wood Tonbridge Kent TN12 6BH |
Secretary Name | Mr Neil Andrew Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malton Way Tunbridge Wells Kent TN2 4QE |
Secretary Name | Valerie Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 28 Co Operative Street Hazel Grove Stockport Cheshire SK7 4JN |
Registered Address | C/O Ashcourt Group 6th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2009 | Resolutions
|
2 February 2009 | Application for striking-off (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 2-6 oldknow road marple stockport cheshire SK6 7BX (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
16 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
13 June 2007 | Return made up to 06/05/07; full list of members (7 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 11 tower view kings hill west malling kent ME19 4UN (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
5 July 2006 | New secretary appointed;new director appointed (2 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: russell house oxford road bournemouth dorset BH8 8EX (1 page) |
5 July 2006 | Secretary resigned;director resigned (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Return made up to 06/05/06; full list of members (8 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (3 pages) |
16 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
27 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
23 February 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
6 May 2004 | Incorporation (18 pages) |