Seven Mile Lane
Tonbridge
Kent
TN12 5NE
Director Name | Cllr Terence Cairns Scott |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 January 2001) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 63 Southern Gate Way New Cross London SE14 6DW |
Secretary Name | Cllr Terence Cairns Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 January 2001) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 63 Southern Gate Way New Cross London SE14 6DW |
Director Name | Paul Jason Morgan |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Software Designer |
Correspondence Address | 134 Derlwyn Dunvant Swansea SA2 7PN Wales |
Director Name | Mr Mark Cairns Scott |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant Farm Seven Mile Lane Tonbridge Kent TN12 5NE |
Secretary Name | Kathryn Mary Markey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Robin Hood Road Brentwood Essex CM15 9EL |
Director Name | Elisabeth Ann Callaghan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(4 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Chignal Hall Chignal St James Chelmsford Essex CM1 4TT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 11 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 30 June 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
11 August 2000 | Application for striking-off (1 page) |
18 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
12 August 1999 | Return made up to 04/07/99; full list of members
|
25 November 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
25 November 1998 | Resolutions
|
28 August 1998 | Return made up to 04/07/98; full list of members
|
31 July 1998 | Company name changed the visual support studio (uk) l imited\certificate issued on 03/08/98 (2 pages) |
14 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 4 st john's court moulsham street chelmsford essex CM2 0JD (1 page) |
16 January 1998 | Company name changed the visual support studio limite d\certificate issued on 19/01/98 (2 pages) |
15 December 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
22 July 1997 | Resolutions
|