Chigwell
Essex
IG8 8AG
Director Name | Thomas Norman Hayes |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1991(72 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Managing/Sale Director |
Correspondence Address | 14 Brill Close Maidenhead Berkshire SL6 3EJ |
Director Name | Michael Frederick Julien |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1991(72 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | Bendochy Ellesmere Road Weybridge Surrey KT13 0HQ |
Director Name | Paula Tollemache |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1994(75 years after company formation) |
Appointment Duration | 29 years, 7 months |
Role | General Manager |
Correspondence Address | 21 Red Hall Garth Leeds LS14 1DZ |
Director Name | Ellen Julien |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 May 1991(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 1994) |
Role | Housewife |
Correspondence Address | Ben Dochy Ellesmere Road Weybridge Surrey KT13 0HQ |
Secretary Name | Brian Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | 103 Hydethorpe Road Balham London SW12 0JF |
Director Name | Ms Jane Elizabeth Spence |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(75 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 November 1994) |
Role | Finance Director |
Correspondence Address | 44 Queensville Road London SW12 0JJ |
Secretary Name | Ms Jane Elizabeth Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(75 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 November 1994) |
Role | Finance Director |
Correspondence Address | 44 Queensville Road London SW12 0JJ |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (29 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 July 1997 | Dissolved (1 page) |
---|---|
2 April 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 January 1997 | Receiver ceasing to act (1 page) |
17 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
4 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
29 November 1996 | Liquidators statement of receipts and payments (9 pages) |
3 June 1996 | Liquidators statement of receipts and payments (9 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 1 snow hill london EC1A 2EN (1 page) |
18 May 1995 | Resolutions
|
18 May 1995 | Appointment of a voluntary liquidator (2 pages) |
18 May 1995 | Declaration of solvency (4 pages) |