Tenterden
Kent
TN30 6JB
Director Name | Roger Horner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 09 April 1996) |
Role | Company Director |
Correspondence Address | 1 Westbrook Mill Street Loose Maidstone Kent ME15 0ED |
Director Name | Kathleen Margaret Horner |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1994(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 April 1996) |
Role | Housewife |
Correspondence Address | 88 High Street Tenterden Kent TN30 6JB |
Secretary Name | Keith Horner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1994(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 April 1996) |
Role | Chartered Engineer |
Correspondence Address | Long Eaton Cable 88 High Street Tenterden Kent TN30 6JB |
Secretary Name | Roger Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 1 Westbrook Mill Street Loose Maidstone Kent ME15 0ED |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 December 1995 | First Gazette notice for voluntary strike-off (2 pages) |
---|