Colchester
Essex
CO6 3NR
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1994(73 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Director Name | Mr Peter Gordon Braithwaite |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 November 1991) |
Role | Accountant |
Correspondence Address | 40 Kingswood Avenue Shortlands Bromley Kent BR2 0NY |
Director Name | Terence Alan Bull |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 February 1992) |
Role | Director Of Administration |
Correspondence Address | 79 Rectory Lane Thurcaston Leicester Leicestershire LE7 7JR |
Director Name | Mr Peter Anthony Thomas Davidson |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harlings Farm Lake Street Mark Cross East Sussex TN6 3NT |
Director Name | Anthony Peter Dawe |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1994) |
Role | Chartered Secretary |
Correspondence Address | 64 Grosvenor Road Langley Vale Epsom Downs Surrey KT18 6JB |
Director Name | Mr Allan John Henry Hodder |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 February 1992) |
Role | Insurance Broker |
Correspondence Address | 39 Grenfell Road Stoneygate Leicester Leicestershire LE2 2PA |
Secretary Name | Mr Robert Hugh Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 122 Connaught Road Reading Berkshire RG3 2UF |
Registered Address | Lloyds Chambers 1 Portsoken Street London E1 8DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (28 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 October 1998 | Dissolved (1 page) |
---|---|
8 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 January 1998 | Liquidators statement of receipts and payments (5 pages) |
27 June 1997 | Liquidators statement of receipts and payments (5 pages) |
10 January 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Declaration of solvency (3 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Appointment of a voluntary liquidator (1 page) |
20 October 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
25 July 1995 | Return made up to 08/07/95; full list of members (14 pages) |