The Midway Nevill Court
Tunbridge Wells
Kent
TN4 8NJ
Director Name | Roy Magro |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1992(10 years, 11 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Managing Director |
Correspondence Address | Marl House Reculver Drive Herne Bay Kent CT6 6QE |
Director Name | Ms Margaret Lesley White |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1992(11 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Duskin Farm Covet Lane Kingston Canterbury Kent CT4 6JS |
Secretary Name | Mr John Frederick Bolton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1997(15 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Accountant |
Correspondence Address | 144 The Rocks Road East Malling West Malling Kent ME19 6AX |
Director Name | Mr Ivan Richard Court |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 February 1997) |
Role | Managing Director |
Correspondence Address | The Finches Smeeton Road Saddington Leicester Leicestershire LE8 0QT |
Director Name | Jeffery Elliott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 1995) |
Role | Valuer |
Correspondence Address | Hillcrest Farnham Beeches Farnham Lane Langton Green Tunbridge Wells Kent TN3 0HX |
Director Name | Mr Michael David Phillimore |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 3 Derby Close Broughton Astley Leicester Leicestershire LE9 6NF |
Secretary Name | Jeffery Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | Hillcrest Farnham Beeches Farnham Lane Langton Green Tunbridge Wells Kent TN3 0HX |
Director Name | Peter William Chignell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 August 1998) |
Role | Salesman |
Correspondence Address | 70 Banham Road Beccles Suffolk NR34 9JW |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,620,516 |
Gross Profit | £684,879 |
Net Worth | -£1,324,417 |
Cash | £1,980 |
Current Liabilities | £1,545,287 |
Latest Accounts | 31 October 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
26 July 2004 | Dissolved (1 page) |
---|---|
26 April 2004 | Return of final meeting of creditors (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: suite 9 60 churchill square kings hill west malling kent ME19 4YU (1 page) |
24 September 1998 | Appointment of a liquidator (1 page) |
23 September 1998 | Order of court to wind up (1 page) |
7 September 1998 | Court order notice of winding up (1 page) |
17 August 1998 | Director resigned (1 page) |
2 November 1997 | Registered office changed on 02/11/97 from: bordyke end east street tonbridge kent TN9 1HA (1 page) |
26 September 1997 | Return made up to 20/09/97; full list of members
|
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
26 June 1997 | Full accounts made up to 31 October 1995 (16 pages) |
5 March 1997 | Director resigned (1 page) |
20 October 1996 | Return made up to 20/09/96; full list of members (8 pages) |
4 March 1996 | New director appointed (2 pages) |
24 October 1995 | Return made up to 20/09/95; no change of members (6 pages) |
27 June 1995 | Director's particulars changed (2 pages) |
16 June 1995 | Full accounts made up to 31 October 1994 (16 pages) |
16 June 1995 | Full accounts made up to 31 October 1993 (15 pages) |