Brentwood
Essex
CM14 4HG
Secretary Name | Kilroy Estate Agents Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 November 1997(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 09 June 1998) |
Correspondence Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
Director Name | Peter Connor |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 1993) |
Role | Actuary |
Correspondence Address | Kentbrook Honey Pot Lane Edenbridge Kent TN8 6QJ |
Director Name | Paul Kenneth Gilbert |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | 18 Old Wickham Lane Haywards Heath West Sussex RH16 1UP |
Director Name | Edward Michael Truscott |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1993) |
Role | Actuary |
Correspondence Address | Dormer Cottage Rodmell Lewes East Sussex BN7 3HH |
Secretary Name | Thomas George Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Cranworth Cottage Church Road Southborough Tunbridge Wells Kent TN4 0RT |
Director Name | Joseph Colvin Rae |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 1995) |
Role | Chief Executive |
Correspondence Address | Westerlea 21 Tintagel Way Port Solent Hampshire PO6 4SS |
Secretary Name | Fiona Kate Lavender Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 12 Plough Lane Horsham West Sussex RH12 5TN |
Director Name | Hugh James Francis Robinson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(5 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 September 1995) |
Role | Chartered |
Correspondence Address | 11 Church Street Wye Kent TN25 5BN |
Director Name | Terry Marris |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 1997) |
Role | Executive Director |
Correspondence Address | 12 Throstle Nest Drive Harrogate HG2 9PB |
Director Name | Dr Michael David Wilkinson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 1997) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rennie Court Lancaster LA1 5XE |
Secretary Name | Robert Peter Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | 31 Gretdale Avenue Lytham St Annes Lancashire FY8 2EE |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 14 November 1995) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Registered Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
4 December 1997 | Application for striking-off (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: harbour house portway riverway preston PR2 2PR (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
2 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
22 January 1997 | Return made up to 09/01/97; full list of members (6 pages) |
11 July 1996 | Notice of resolution removing auditor (1 page) |
14 May 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
29 January 1996 | Return made up to 09/01/96; full list of members
|
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
16 October 1995 | New director appointed (4 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (4 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |