Benfleet
Essex
SS7 2SQ
Director Name | John Henry Miller |
---|---|
Date of Birth | December 1907 (Born 115 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1991(90 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Oaklands Ardmore Lane Buckhurst Hill Essex IG9 5RY |
Director Name | Brian William Parker |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1991(90 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Sales Director |
Correspondence Address | 1 Auckingford Green Ongar Essex OL5 0BY |
Secretary Name | Frederick William Merritt |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1991(90 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Tekoa 9 Hedge Lane Benfleet Essex SS7 2SQ |
Director Name | Zoe Elizabeth Cartwright Hill |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | Oakwood Pelling Hill Old Windsor Berkshire SL4 2LL |
Director Name | Betty Winifred Shepherd |
---|---|
Date of Birth | June 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(90 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 35 Shirley Avenue Cheam Sutton Surrey SM2 7QS |
Director Name | Ernest Roy Shepherd |
---|---|
Date of Birth | October 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(90 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | 35 Shirley Avenue Cheam Sutton Surrey SM2 7QS |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 June 1993 (29 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
30 April 1996 | Dissolved (1 page) |
---|---|
30 January 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 September 1995 | Liquidators statement of receipts and payments (2 pages) |
6 April 1995 | Liquidators statement of receipts and payments (8 pages) |