Beckenham
Kent
BR3 4JW
Secretary Name | Mr Jonathan Roger Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manor Farm Place Great Smeaton Northallerton North Yorkshire DL6 2HP |
Director Name | Dr Phillip Edwards |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | The Old School Carlton New Market Suffolk CB8 9JY |
Director Name | Joanna Barbara Haxby |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | The Old School Carlton Newmarket Suffolk CB8 9JY |
Director Name | Dr Philip Wilkin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 May 1991) |
Role | Company Director |
Correspondence Address | 121 Queens Road Bury St Edmunds Suffolk IP33 3ES |
Secretary Name | Dr Philip Wilkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 May 1991) |
Role | Company Director |
Correspondence Address | 121 Queens Road Bury St Edmunds Suffolk IP33 3ES |
Secretary Name | Joanna Barbara Haxby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | The Old School Carlton Newmarket Suffolk CB8 9JY |
Director Name | Dr Michael William Horner |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 January 2000) |
Role | Consulting Engineer |
Correspondence Address | Moorcroft High Bradley Skipton Yorkshire BD20 9EX |
Secretary Name | Kenneth Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 46 South Street Durham City DH1 4QP |
Registered Address | 129 Victoria Road Darlington County Durham DL1 5JJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £36,386 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2002 | Application for striking-off (1 page) |
4 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
12 February 2002 | Company name changed environmental management consult ants LIMITED\certificate issued on 12/02/02 (2 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
4 September 2000 | Secretary's particulars changed (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 January 2000 | Director resigned (1 page) |
12 March 1999 | Return made up to 22/02/99; full list of members (8 pages) |
25 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 March 1998 | Return made up to 22/02/98; no change of members (6 pages) |
4 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
12 March 1997 | Return made up to 22/02/97; full list of members (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
28 April 1996 | Return made up to 22/02/96; no change of members
|
23 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |