Orpington
Kent
BR6 8NQ
Director Name | Michael John Poultney |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1991(63 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Managing |
Correspondence Address | Badgers Hollow 13 Peters Close Welling Kent DA16 3LL |
Director Name | John Stroud |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1991(63 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Financial |
Correspondence Address | 10 Upper Woodcote Village Purley Surrey CR8 3HE |
Secretary Name | John Stroud |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1991(63 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Upper Woodcote Village Purley Surrey CR8 3HE |
Director Name | Alan William Northam |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(63 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 September 1991) |
Role | General Manager |
Correspondence Address | 3 High Oaks Old Malden Lane Worcester Park Surrey KT4 7PU |
Director Name | Mr John Edward Williams |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(64 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 1992) |
Role | General |
Correspondence Address | 13 Boxall Road London SE21 7JS |
Registered Address | Mitchell Charlesworth 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1992 (31 years, 6 months ago) |
---|---|
Next Accounts Due | 31 January 1994 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 30 March 2017 (overdue) |
---|
14 November 2016 | Restoration by order of the court (3 pages) |
---|---|
14 November 2016 | Restoration by order of the court (3 pages) |
27 September 1996 | Dissolved (1 page) |
27 June 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 1995 | Liquidators statement of receipts and payments (6 pages) |
1 May 1995 | Liquidators statement of receipts and payments (6 pages) |
3 October 1960 | Company name changed\certificate issued on 03/10/60 (4 pages) |
3 October 1960 | Company name changed\certificate issued on 03/10/60 (4 pages) |
9 April 1927 | Incorporation (17 pages) |
9 April 1927 | Incorporation (17 pages) |