Company NameEfford Shipping Company Limited
DirectorsSuzette Bowyer and Eleanor Barbara West
Company StatusDissolved
Company Number00361111
CategoryPrivate Limited Company
Incorporation Date8 May 1940(84 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Suzette Bowyer
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(51 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressThe Pantiles 12 Fountain Hill
Budleigh Salterton
Devon
EX9 6BX
Director NameMrs Eleanor Barbara West
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(51 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressOrchard House
Coleby
Lincoln
Lincolnshire
LN5 0AG
Secretary NameMrs Suzette Bowyer
NationalityBritish
StatusCurrent
Appointed08 August 1991(51 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressThe Pantiles 12 Fountain Hill
Budleigh Salterton
Devon
EX9 6BX
Director NameCatherine Anne Harman
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(51 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 1992)
RoleCompany Director
Correspondence AddressThe Malthouse
Ampney Crucis
Cirencester
Glos
GL7 5RY
Wales

Location

Registered Address4-8 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 February 1996Dissolved (1 page)
21 November 1995Return of final meeting in a members' voluntary winding up (6 pages)
18 July 1995Liquidators statement of receipts and payments (6 pages)