Sevenoaks
Kent
TN13 2PT
Director Name | Mr Peter Richard Spindler |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2017(2 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 26 January 2021) |
Role | Senior Policing & Safeguarding Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Director Name | Mr Ian Lamont Cosh |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2017(2 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 26 January 2021) |
Role | Director Of Resources |
Country of Residence | England |
Correspondence Address | Lancashire Constabulary Headquarters Saunders Lane Hutton PR4 5SB |
Director Name | Ms Kathleen Bromilow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tomlinson Cottage Over Kellet Carnforth Lancashire LA6 1DG |
Director Name | Mr Stephen Reeves |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Grosvenor Heights 20 Forest View Chingford London E4 7GA |
Director Name | Mr Edward Martin Sherry |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Director Name | Mr David Christopher Fraser Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Holly House Church Street Chiswick London W4 2PH |
Director Name | Mr Michael John Hoey |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 269 Hillmorton Road Rugby Warwickshire CV22 5BH |
Secretary Name | Edward Martin Sherry |
---|---|
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Devon And Cornwall Police Hq Middlemoor Exeter Devon EX2 7HQ |
Director Name | Richard Debicki |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2018) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
10 February 2020 | Appointment of Mr Ian Lamont Cosh as a director on 6 January 2017 (2 pages) |
2 July 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
26 October 2018 | Termination of appointment of Richard Debicki as a director on 18 October 2018 (1 page) |
21 June 2018 | Termination of appointment of Michael John Hoey as a director on 1 January 2017 (1 page) |
21 June 2018 | Appointment of Mr Steve Reeves as a director on 1 September 2017 (2 pages) |
21 June 2018 | Appointment of Mrs Kathleen Bromilow as a director on 1 September 2017 (2 pages) |
21 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 May 2017 (17 pages) |
4 July 2017 | Cessation of Michael John Hoey as a person with significant control on 28 June 2017 (1 page) |
4 July 2017 | Cessation of Michael John Hoey as a person with significant control on 28 June 2017 (1 page) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Cessation of Roderick Charles Jarman as a person with significant control on 28 June 2017 (1 page) |
4 July 2017 | Cessation of Roderick Charles Jarman as a person with significant control on 28 June 2017 (1 page) |
4 July 2017 | Cessation of Peter Richard Spindler as a person with significant control on 28 June 2017 (1 page) |
4 July 2017 | Cessation of Peter Richard Spindler as a person with significant control on 28 June 2017 (1 page) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Appointment of Richard Debicki as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Richard Debicki as a director on 28 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
24 February 2017 | Total exemption full accounts made up to 31 May 2016 (17 pages) |
24 February 2017 | Total exemption full accounts made up to 31 May 2016 (17 pages) |
15 February 2017 | Appointment of Mr Peter Richard Spindler as a director on 6 January 2017 (2 pages) |
15 February 2017 | Appointment of Mr Peter Richard Spindler as a director on 6 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of David Christopher Fraser Jones as a director on 6 January 2017 (1 page) |
8 February 2017 | Termination of appointment of David Christopher Fraser Jones as a director on 6 January 2017 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 May 2016 | Annual return made up to 13 May 2016 no member list (4 pages) |
16 May 2016 | Director's details changed for Mr David Christopher Fraser Jones on 12 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr David Christopher Fraser Jones on 12 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Edward Martin Sherry as a director on 5 November 2015 (1 page) |
16 May 2016 | Annual return made up to 13 May 2016 no member list (4 pages) |
16 May 2016 | Director's details changed for Mr Roderick Charles Jarman on 12 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Edward Martin Sherry as a secretary on 5 November 2015 (1 page) |
16 May 2016 | Director's details changed for Michael John Hoey on 12 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Edward Martin Sherry as a secretary on 5 November 2015 (1 page) |
16 May 2016 | Termination of appointment of Edward Martin Sherry as a director on 5 November 2015 (1 page) |
16 May 2016 | Registered office address changed from Devon and Cornwall Police Hq Middlemoor Exeter Devon EX2 7HQ to 24 Nicholas Street Chester CH1 2AU on 16 May 2016 (1 page) |
16 May 2016 | Director's details changed for Michael John Hoey on 12 May 2016 (2 pages) |
16 May 2016 | Registered office address changed from Devon and Cornwall Police Hq Middlemoor Exeter Devon EX2 7HQ to 24 Nicholas Street Chester CH1 2AU on 16 May 2016 (1 page) |
16 May 2016 | Director's details changed for Mr Roderick Charles Jarman on 12 May 2016 (2 pages) |
4 June 2015 | Annual return made up to 13 May 2015 no member list (4 pages) |
4 June 2015 | Annual return made up to 13 May 2015 no member list (4 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
13 May 2014 | Incorporation (53 pages) |
13 May 2014 | Incorporation (53 pages) |