Boughton Monchelsea
Maidstone
Kent
ME17 4AD
Director Name | Mrs Susan Ann Walker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(60 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Amarpal Takk |
---|---|
Status | Current |
Appointed | 20 April 2018(63 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Mazars Llp, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | David Martin Nurse |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 65 Bargate Grimsby South Humberside DN34 5AA |
Director Name | Mr Byron James Miller |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 1994) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 41 Riverside Drive Cleethorpes North East Lincolnshire DN35 0NQ |
Director Name | Alan Austwick |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(34 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 20 Embercourt Road Thames Ditton Surrey KT7 0LQ |
Director Name | William Frank Somerville Letten |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | The Grange Healing Grimsby South Humberside DN37 7QB |
Director Name | Michael Leslie Harness |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(34 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 74 Rosebery Avenue Boston Lincolnshire PE21 7QR |
Secretary Name | Mr Byron James Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Riverside Drive Cleethorpes North East Lincolnshire DN35 0NQ |
Director Name | Mr Denis Bowley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | William Campbell |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(39 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 63 Park Avenue Orpington Kent BR6 9EG |
Director Name | Joseph Roger John Lucas |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(39 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Secretary Name | Joseph Roger John Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(39 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Director Name | George Stuart Grindley Brown |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(39 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2003) |
Role | Chartered Accountant |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Director Name | Ian Jardine Mackechnie |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 1994(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1995) |
Role | Accountant |
Correspondence Address | 19 Swan Cottages Wittersham Tenterden Kent TN30 7PA |
Secretary Name | George Stuart Grindley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(39 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(48 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Wealdens Haviker Street Collier Street Village Kent TN12 9RG |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(49 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2011) |
Role | Secretary |
Country of Residence | Kent |
Correspondence Address | Wealdens Haviker Street Collier Street Village Kent TN12 9RG |
Director Name | Mr Anil Kumar Mathur |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O A J T Engineering Ltd Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
Secretary Name | Anil Kumar Mathur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(56 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | C/O A J T Engineering Ltd Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
Secretary Name | Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(57 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | C/O A J T Engineering Ltd Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
Registered Address | C/0 Mazars Llp, Restructuring Services Capital Square Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
99 at £1 | Associated Fisheries LTD 99.00% Ordinary |
---|---|
1 at £1 | George Stuart Grindley Brown 1.00% Ordinary |
Latest Accounts | 31 December 2020 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 14 June 2023 (overdue) |
23 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
30 April 2018 | Appointment of Amarpal Takk as a secretary on 20 April 2018 (3 pages) |
30 April 2018 | Termination of appointment of Julia Alison Morton as a secretary on 20 April 2018 (2 pages) |
15 February 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
13 July 2015 | Appointment of Susan Ann Walker as a director on 12 June 2015 (3 pages) |
13 July 2015 | Appointment of Susan Ann Walker as a director on 12 June 2015 (3 pages) |
12 June 2015 | Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Appointment of Julia Alison Morton as a secretary (3 pages) |
20 September 2011 | Termination of appointment of Anil Mathur as a secretary (2 pages) |
20 September 2011 | Appointment of Julia Alison Morton as a secretary (3 pages) |
20 September 2011 | Termination of appointment of Anil Mathur as a secretary (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Termination of appointment of Michael Conway as a secretary (2 pages) |
15 April 2011 | Appointment of Anil Kumar Mathur as a director (3 pages) |
15 April 2011 | Appointment of Anil Kumar Mathur as a director (3 pages) |
15 April 2011 | Appointment of Anil Kumar Mathur as a secretary (3 pages) |
15 April 2011 | Termination of appointment of Michael Conway as a director (2 pages) |
15 April 2011 | Termination of appointment of Michael Conway as a director (2 pages) |
15 April 2011 | Termination of appointment of Michael Conway as a secretary (2 pages) |
15 April 2011 | Appointment of Anil Kumar Mathur as a secretary (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
13 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
27 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
27 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
5 June 2003 | Return made up to 31/05/03; no change of members (6 pages) |
5 June 2003 | Return made up to 31/05/03; no change of members (6 pages) |
14 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
5 June 2002 | Return made up to 31/05/02; no change of members (6 pages) |
5 June 2002 | Return made up to 31/05/02; no change of members (6 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: craigshaw crescent west tullos aberdeen AB1 4AW (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: craigshaw crescent west tullos aberdeen AB1 4AW (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: affric house beechwood park inverness IV2 3BW (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: affric house beechwood park inverness IV2 3BW (1 page) |
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
15 August 2000 | Return made up to 31/05/00; no change of members (6 pages) |
15 August 2000 | Return made up to 31/05/00; no change of members (6 pages) |
5 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
5 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
9 June 1999 | Return made up to 31/05/99; no change of members (8 pages) |
9 June 1999 | Return made up to 31/05/99; no change of members (8 pages) |
15 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
15 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
9 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
9 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
9 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
9 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: 4 granton square edinburgh EH5 1HE (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: 4 granton square edinburgh EH5 1HE (1 page) |
12 June 1997 | Return made up to 31/05/97; full list of members (10 pages) |
12 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
12 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (10 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
13 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
13 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
16 January 1996 | Director resigned;new director appointed (2 pages) |
16 January 1996 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
8 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |
28 July 1994 | Resolutions
|