Hampton Lane Brook
Ashford
Kent
TN25 5PN
Director Name | Simon Bell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 September 1999) |
Role | Marketing |
Correspondence Address | Pendana Hampton Lane Brook Ashford Kent TN25 5PN |
Secretary Name | Mr Bryan Charles Spooner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pendana Hampton Lane Brook Ashford Kent TN25 5PN |
Director Name | Alison Jean Bruce |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Broadcast Monitor |
Correspondence Address | 1 Stone Cottages The St Starston Harleston Norfolk IP20 9NP |
Director Name | John Gordon Hodgson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Journeys End Shothanger Way Bovingdon Hemel Hempstead Hertfordshire HP3 0DW |
Secretary Name | John Gordon Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Journeys End Shothanger Way Bovingdon Hemel Hempstead Hertfordshire HP3 0DW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Brick Hall Dairy Sible Hedingham Halstead Essex CO9 3RH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
6 April 1999 | Application for striking-off (1 page) |
---|---|
25 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: downing park swaffham bulbeck cambridge CR5 0NB (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Return made up to 18/01/98; full list of members (6 pages) |
23 January 1998 | Secretary resigned;director resigned (1 page) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
13 February 1997 | Return made up to 18/01/97; change of members (6 pages) |
13 February 1997 | Ad 01/08/96--------- £ si 250@1 (2 pages) |
13 February 1997 | Ad 15/10/96--------- £ si 250@1 (2 pages) |
26 June 1996 | Accounts for a small company made up to 28 February 1996 (3 pages) |
15 June 1996 | New director appointed (2 pages) |
2 May 1996 | Return made up to 18/01/96; full list of members
|
11 April 1996 | Director resigned (2 pages) |
11 April 1996 | Ad 25/04/95--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
8 March 1996 | New director appointed (2 pages) |