MICHAEL BOYD AND PARTNERS LTD
DARTFORD

Hellopages » Kent » Dartford » DA1 2JS

Company number 03812133
Status Liquidation
Incorporation Date 22 July 1999
Company Type Private Limited Company
Address 21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Liquidators statement of receipts and payments to 16 December 2016; Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017; Liquidators statement of receipts and payments to 16 December 2015. The most likely internet sites of MICHAEL BOYD AND PARTNERS LTD are www.michaelboydandpartners.co.uk, and www.michael-boyd-and-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Michael Boyd and Partners Ltd is a Private Limited Company. The company registration number is 03812133. Michael Boyd and Partners Ltd has been working since 22 July 1999. The present status of the company is Liquidation. The registered address of Michael Boyd and Partners Ltd is 21 Highfield Road Dartford Kent Da1 2js. . WEEKES, Gail Elizabeth is a Secretary of the company. WEEKES, Gail Elizabeth is a Director of the company. Secretary MESURIA, Ketan has been resigned. Secretary ROSKAMS, Philip Michael has been resigned. Secretary WEEKES, Edward Gordon has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BOYD KEMP, Timothy has been resigned. Director MESURIA, Ketan has been resigned. Director ROSKAMS, Philip Michael has been resigned. Director WEEKES, Edward Gordon has been resigned. Director WEEKES, Jill Marie has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
WEEKES, Gail Elizabeth
Appointed Date: 23 September 2000

Director
WEEKES, Gail Elizabeth
Appointed Date: 02 March 2000
50 years old

Resigned Directors

Secretary
MESURIA, Ketan
Resigned: 18 August 2000
Appointed Date: 21 February 2000

Secretary
ROSKAMS, Philip Michael
Resigned: 16 August 1999
Appointed Date: 22 July 1999

Secretary
WEEKES, Edward Gordon
Resigned: 23 September 2000
Appointed Date: 18 August 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 22 July 1999
Appointed Date: 22 July 1999

Director
BOYD KEMP, Timothy
Resigned: 27 March 2000
Appointed Date: 22 July 1999
53 years old

Director
MESURIA, Ketan
Resigned: 18 August 2000
Appointed Date: 21 February 2000
50 years old

Director
ROSKAMS, Philip Michael
Resigned: 16 August 1999
Appointed Date: 26 July 1999
53 years old

Director
WEEKES, Edward Gordon
Resigned: 10 December 2008
Appointed Date: 23 September 2000
85 years old

Director
WEEKES, Jill Marie
Resigned: 10 December 2012
Appointed Date: 01 July 2009
47 years old

MICHAEL BOYD AND PARTNERS LTD Events

03 Mar 2017
Liquidators statement of receipts and payments to 16 December 2016
13 Jan 2017
Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017
25 Jan 2016
Liquidators statement of receipts and payments to 16 December 2015
13 Jan 2015
Registered office address changed from 97-99 High Street Rayleigh Essex SS6 7EJ to 141 Parrock Street Gravesend Kent DA12 1EY on 13 January 2015
08 Jan 2015
Declaration of solvency
...
... and 56 more events
04 Aug 1999
Director's particulars changed
02 Aug 1999
Secretary resigned
02 Aug 1999
New secretary appointed
02 Aug 1999
New director appointed
22 Jul 1999
Incorporation