Welling
Kent
DA16 3LA
Secretary Name | Jon Peter Chambers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 July 2007) |
Role | Project Manager |
Correspondence Address | 70 Exeter Road Welling Kent DA16 3LA |
Director Name | Paul James Chambers |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(1 year after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 July 2007) |
Role | Project Manager |
Correspondence Address | 52 Oak Road Sittingbourne Kent ME10 3PD |
Secretary Name | SR Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 12 Kent House 19 Bourne Road Bexley Kent DA5 1LR |
Director Name | Peter James Chambers |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Moira Road Eltham London SE9 1SH |
Director Name | Paul James Chambers |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 22 October 2005) |
Role | Managing Director |
Correspondence Address | 52 Oak Road Sittingbourne Kent ME10 3PD |
Director Name | Cherri Morrish |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 25 March 2006) |
Role | Accountant |
Correspondence Address | 79 Milner Road Gillingham Kent ME7 1RB |
Secretary Name | Mr Gavin Jeremy Sutherland Grattan Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 208 Upper Fant Road Maidstone Kent ME16 8DH |
Director Name | Battle Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 15a High Street Battle East Sussex TN33 0AE |
Secretary Name | Battle Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 15a High Street Battle East Sussex TN33 0AE |
Registered Address | 12 Kent House 19 Bourne Road Bexley Village Kent DA5 1LR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
10 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2006 | Secretary resigned (1 page) |
4 May 2006 | New director appointed (3 pages) |
4 May 2006 | New secretary appointed;new director appointed (2 pages) |
4 May 2006 | Director resigned (2 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Director resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
16 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
27 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |