Smiths Hill West Farleigh
Maidstone
Kent
ME15 0PJ
Director Name | Ronald Alan Bennett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1998(16 years, 9 months after company formation) |
Appointment Duration | 9 months (closed 18 May 1999) |
Role | Company Director |
Correspondence Address | 38 Vineyard Hill Road London SW19 7JH |
Secretary Name | Ronald Alan Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1998(16 years, 9 months after company formation) |
Appointment Duration | 9 months (closed 18 May 1999) |
Role | Company Director |
Correspondence Address | 38 Vineyard Hill Road London SW19 7JH |
Director Name | Christopher Patrick Jetten |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 January 1992) |
Role | Company Director |
Correspondence Address | Stoney Croft Canal Side Ambergate Belper Derbyshire DE56 2HB |
Director Name | David John Lowther |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 12 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | Raymond Camille Michael Marcel Molekamp |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 38 Church Lane Drayton Abingdon Oxfordshire OX14 4JS |
Secretary Name | David John Lowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 12 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | Roger Frederick Gordon Watt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 28 Durham Close Great Bardfield Braintree Essex CM7 4UA |
Director Name | Mr John Chapman Dalley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 8 Hull Green Matching Green Harlow Essex CM17 0QD |
Secretary Name | Mr John Chapman Dalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 8 Hull Green Matching Green Harlow Essex CM17 0QD |
Director Name | Mr Mark Roy Mason Jenner |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 1994) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Director Name | David Alan Clipsham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 84 Warwick Avenue London W9 2PU |
Secretary Name | Paul Jonathan Bendit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1994(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | 106 Elms Crescent London SW4 8QT |
Director Name | Paul Jonathan Bendit |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 106 Elms Crescent London SW4 8QT |
Director Name | Mr William Martin Nevin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(13 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 August 1995) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Orchard House 103a Greville Road Warwick Warwickshire CV34 5PL |
Director Name | Eric Wordsworth |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 1996) |
Role | Logistics And Distribution Dir |
Correspondence Address | 12 The Old Vicarage Vicarages Road Finchingfield Braintree Essex CM7 4LD |
Registered Address | PO Box 918 Unit 7-8 Astra Centre Edinburgh Way Harlow Essex CM20 2DU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 November 1998 | New secretary appointed;new director appointed (2 pages) |
25 November 1998 | Return made up to 21/08/98; no change of members (4 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
18 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
8 April 1998 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: cartel house po box 918 edinburgh way harlow essex CM20 2DU (1 page) |
21 October 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
20 August 1997 | Return made up to 21/08/97; full list of members (6 pages) |
3 June 1997 | Director's particulars changed (1 page) |
3 November 1996 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
4 September 1996 | Return made up to 21/08/96; no change of members (4 pages) |
29 March 1996 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |
1 March 1996 | Director resigned (1 page) |
23 October 1995 | Registered office changed on 23/10/95 from: P.O. Box 918 edinburgh way harlow essex CM20 2DU (1 page) |
14 September 1995 | Return made up to 21/08/95; no change of members
|
11 September 1995 | Director resigned (2 pages) |
5 June 1995 | Accounting reference date extended from 27/05 to 31/05 (1 page) |