Magdalen Laver
Ongar
Essex
CM5 0EU
Director Name | Mrs Winifred Laura Waples |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1991(63 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | High Warren Leiston Road Aldeburgh Suffolk IP15 5QE |
Secretary Name | Peter Speed |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1994(66 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | Red Acres Debden Lane Loughton Essex IG10 2PD |
Director Name | John Leslie Bird |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1995(67 years, 5 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Furze Hall Ingatestone Essex CM4 0PB |
Director Name | Mr Brian Leslie Waples |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Brands Farm House Brands Lane Much Hadham Herts SG10 6AD |
Director Name | Mr Leslie Arthur Waples |
---|---|
Date of Birth | February 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | High Warren Leiston Road Aldeburgh Suffolk IP15 5QE |
Secretary Name | Mr Peter Anthony Waples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 1994) |
Role | Company Director |
Correspondence Address | Whites Farm Magdalen Laver Ongar Essex CM5 0EU |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2001 | Dissolved (1 page) |
---|---|
23 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 October 2000 | Liquidators statement of receipts and payments (5 pages) |
7 April 2000 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
30 April 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: t/a budget rent a car enfield chase station windmill hill enfield middlesex EN2 7AA (1 page) |
8 April 1997 | Appointment of a voluntary liquidator (1 page) |
8 April 1997 | Declaration of solvency (3 pages) |
8 April 1997 | Resolutions
|
1 April 1997 | Company name changed harvey hudson & co.,LIMITED\certificate issued on 01/04/97 (2 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 50/56 high road south woodford london E18 2QL (1 page) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |