Leytonstone
London
E11 1DF
Secretary Name | Ronald James Ede |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(94 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 April 2008) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 4 Wallwood Road Leytonstone London E11 1DF |
Director Name | Mr Raymond Leonard Brand |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(79 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2005) |
Role | Gentleman |
Correspondence Address | 11 Tom Nolan Close London E15 3AU |
Director Name | Thomas Albert Eaton |
---|---|
Date of Birth | March 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(79 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 October 1992) |
Role | Gentleman |
Correspondence Address | 6 Ellesmere Close Snaresbrook London E11 1PT |
Director Name | Rev Canon Roger Thomas Kynaston Griffin |
---|---|
Date of Birth | June 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(79 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 11 February 1999) |
Role | Gentleman Retired Clergyman |
Correspondence Address | Warrenhurst Church Street Minehead Somerset TA24 5JU |
Director Name | Rev Ronald Edward Grove |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(79 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 28 February 2006) |
Role | Clergyman |
Correspondence Address | 27 Bromley College London Road Bromley Kent BR1 1PE |
Director Name | Martyn James Kindred |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(79 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 11 February 1999) |
Role | Gentleman |
Correspondence Address | 53 South Park Road Ilford Essex IG1 2XP |
Director Name | Edward Paul Osborn |
---|---|
Date of Birth | September 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(79 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 May 2006) |
Role | Gentleman |
Correspondence Address | 18 Parkland Court London E15 1HB |
Director Name | Philip Anthony Overman |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(79 years, 11 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 08 August 1991) |
Role | Gentleman |
Correspondence Address | 134 Sandford Road East Ham London E6 3PX |
Secretary Name | Mr Raymond Leonard Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(79 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 11 Tom Nolan Close London E15 3AU |
Director Name | Mr Raymond David Armstead |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(80 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 June 2003) |
Role | Gentleman |
Correspondence Address | 20 Clements Avenue Custom House London E16 3AA |
Director Name | Mr Alfred William Carnell |
---|---|
Date of Birth | October 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(80 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 April 2006) |
Role | Gentleman |
Correspondence Address | 81 Richmond Road Leytonstone London E11 4BT |
Director Name | Mrs Sandra Irene Elsom |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(80 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 June 2003) |
Role | Housewife |
Correspondence Address | 29 Stevenage Road London E6 2AU |
Director Name | Brenda Margaret Elizabeth English |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(88 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2006) |
Role | Retired Head Teacher |
Correspondence Address | 20 Brixham Gardens Ilford Essex IG3 9AZ |
Director Name | Rev Robert Michael Reith |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(89 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2006) |
Role | Clerk In Holy Orders |
Correspondence Address | The Vicarage Church Lane Dagenham Essex RM10 9UL |
Director Name | Jeffrey Harold Alan Potter |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(92 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2006) |
Role | Missionary |
Correspondence Address | 15 Highfield Road Woodford Green Essex IG8 8JA |
Secretary Name | Rev Ronald Edward Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(93 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 February 2006) |
Role | Clergyman |
Correspondence Address | 27 Bromley College London Road Bromley Kent BR1 1PE |
Director Name | Rev Anthony Colin Ward |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(93 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2006) |
Role | Church Minister |
Correspondence Address | 226 Moor Lane Cranham Upminster Essex RM14 1HN |
Registered Address | 4 Wallwood Road Leytonstone London E11 1DF |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2007 | Application for striking-off (1 page) |
4 October 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
24 September 2007 | Annual return made up to 31/08/07 (2 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
24 October 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
13 October 2006 | Annual return made up to 30/09/06 (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
15 February 2006 | Annual return made up to 14/02/06 (3 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 27 bromley college londen road bromley kent BR1 1PE (1 page) |
16 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
16 January 2006 | New director appointed (2 pages) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
9 February 2005 | Annual return made up to 14/02/05
|
7 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
7 February 2005 | New director appointed (2 pages) |
25 February 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
25 February 2004 | Annual return made up to 14/02/04
|
5 February 2003 | Annual return made up to 14/02/03 (7 pages) |
5 February 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
19 February 2002 | Annual return made up to 14/02/02 (6 pages) |
25 January 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
25 January 2002 | New director appointed (2 pages) |
28 February 2001 | Annual return made up to 14/02/01 (5 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
28 February 2001 | New director appointed (2 pages) |
11 April 2000 | Full accounts made up to 30 April 1999 (6 pages) |
29 February 2000 | Annual return made up to 14/02/00 (5 pages) |
17 March 1999 | Full accounts made up to 30 April 1998 (5 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Annual return made up to 14/02/99
|
13 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 February 1998 | Annual return made up to 14/02/98 (6 pages) |
27 February 1997 | Annual return made up to 14/02/97
|
27 February 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (2 pages) |
22 February 1996 | Annual return made up to 14/02/96 (6 pages) |