TUNBRIDGE WELLS EQUITABLE SERVICES COMPANY LIMITED
Overview
Company Name | TUNBRIDGE WELLS EQUITABLE SERVICES COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04315399 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TUNBRIDGE WELLS EQUITABLE SERVICES COMPANY LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TUNBRIDGE WELLS EQUITABLE SERVICES COMPANY LIMITED located?
Registered Office Address | Foresters House Cromwell Avenue BR2 9BF Bromley |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TUNBRIDGE WELLS EQUITABLE SERVICES COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for TUNBRIDGE WELLS EQUITABLE SERVICES COMPANY LIMITED?
Annual Return |
|
---|
What are the latest filings for TUNBRIDGE WELLS EQUITABLE SERVICES COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Appointment of Mr Malcolm Andrew Edwards as a secretary on Aug 20, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon John Allford as a secretary on Aug 20, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Graeme Stewart Mcausland as a director on Dec 13, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Mr Euan Thomas Allison as a director on Apr 03, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon John Allford as a director on Apr 03, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN on Apr 05, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Simon John Allford as a secretary on Apr 03, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Jennifer Florence Barrow as a secretary on Apr 03, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of David White as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for David Ian White on Nov 10, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Graeme Stewart Mcausland on Nov 10, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon John Allford on Nov 10, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of TUNBRIDGE WELLS EQUITABLE SERVICES COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, Malcolm Andrew | Secretary | Cromwell Avenue BR2 9BF Bromley Foresters House | 190315500001 | |||||||
ALLISON, Euan Thomas | Director | Cromwell Avenue BR2 9BF Bromley Foresters House United Kingdom | England | British | Managing Director | 60292600002 | ||||
ALLFORD, Simon John | Secretary | Cromwell Avenue BR2 9BF Bromley Foresters House United Kingdom | 177214270001 | |||||||
ALLFORD, Simon John | Secretary | 3 The Fairways TN4 0DH Tunbridge Wells Kent | British | Accountant | 99234620002 | |||||
BARROW, Jennifer Florence | Secretary | Glebe Meadow Wateringbury ME18 5DE Maidstone 9 Kent United Kingdom | British | Company Secretary | 140490110001 | |||||
HYDE, Michael John | Secretary | 14 Medway View Golden Green TN11 0BG Tonbridge Kent | British | Society Secretary | 108789660001 | |||||
ALLFORD, Simon John | Director | 3 The Fairways TN4 0DH Tunbridge Wells Kent | United Kingdom | British | Accountant | 99234620002 | ||||
HYDE, Michael John | Director | 14 Medway View Golden Green TN11 0BG Tonbridge Kent | England | British | Society Secretary | 108789660001 | ||||
MCAUSLAND, Graeme Stewart | Director | Five Ash Lane Staplehurst TN12 0JA Tonbridge Little Pagehurst Cottage Kent United Kingdom | United Kingdom | British | Chief Operating Officer | 70402770004 | ||||
WHITE, David Ian | Director | Weald House Santers Court Gills Green TN18 5EQ Cranbrook Kent | United Kingdom | British | Chief Executive | 105675200001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0