Barming
Maidstone
Kent
ME16 9BA
Director Name | Mr Marcus Stefani |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Parkway Blackpool Lancashire FY3 8NF |
Director Name | Kerry John Whittaker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Trunnah Gardens Thornton Cleveleys Lancashire FY9 4BT |
Director Name | Mr Clifford Hardcastle |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1996(3 years, 9 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 61 Scotts Lane Shortlands Bromley Kent BR2 0LT |
Director Name | Mr Rodney Michael Tietjen |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1997(4 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Nicolson Road Orpington Kent BR5 4EH |
Director Name | Andrew David Greenaway |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 1994) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 107 Berry Lane Langdon Hills Basildon Essex SS16 6AN |
Director Name | William Thomas Moonie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 1995) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Meadow Walk Walton On The Hill Tadworth Surrey KT20 7UF |
Director Name | Alistair Hepburn Duthie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 1996) |
Role | Engineer |
Correspondence Address | 6 Acorn Way Hurst Green Etchingham East Sussex TN19 7QG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 February 2000 | Dissolved (1 page) |
---|---|
15 November 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 1999 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: unit 4 airport trading estate biggin hill westerham kent TN16 3BW (1 page) |
29 October 1998 | Statement of affairs (5 pages) |
29 October 1998 | Resolutions
|
29 October 1998 | Appointment of a voluntary liquidator (1 page) |
27 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 August 1997 | New director appointed (2 pages) |
27 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
6 January 1997 | Director resigned (1 page) |
25 November 1996 | New director appointed (3 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 July 1996 | Return made up to 01/05/96; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 September 1995 | Director resigned (2 pages) |
17 May 1995 | Return made up to 01/05/95; no change of members
|