Company NameKiss Marketing Limited
DirectorsGraham Bowerbank and Stephen Parsons
Company StatusDissolved
Company Number02943299
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)

Directors

Director NameGraham Bowerbank
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(8 months, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address28 Lower Queens Road
Buckhurst Hill
Essex
IG9 6DN
Director NameStephen Parsons
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(8 months, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleSales Manager
Correspondence Address183 Avery Hill Road
Eltham
London
SE9 2EX
Secretary NameStephen Parsons
NationalityBritish
StatusCurrent
Appointed07 March 1995(8 months, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleSales Manager
Correspondence Address183 Avery Hill Road
Eltham
London
SE9 2EX
Director NameMr Norman Mathew Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address197 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UG
Director NameLisa Jane Marsden
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleBusiness Development Manager
Correspondence Address21 Westcoombe Avenue
London
SW20 0RQ
Director NamePiers Seaton Mummery
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleMarketing Manager
Correspondence Address128a Dawes Road
London
SW6 7EF
Secretary NameMr Norman Mathew Campbell
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address197 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address151 High Street
Billercay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 April 1997Dissolved (1 page)
7 January 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 November 1995Appointment of a voluntary liquidator (2 pages)
31 October 1995Registered office changed on 31/10/95 from: 6 harwood road london SW6 4PH (1 page)
10 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Accounting reference date notified as 30/06 (1 page)