Mill Lane
Finchingfield
Essex
CM7 4LG
Secretary Name | Brenda Draper |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1992(51 years, 12 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Dynes Cottage Mill Lane Finchingfield Essex CM7 4LG |
Director Name | Mr Edward Ernest Smith |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1995(55 years, 1 month after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Central Wall Road Canvey Island Essex SS8 9PQ |
Director Name | Mr Harvey Martin Sokolsky |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1995(55 years, 1 month after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 136 Manor Road Chigwell Essex IG7 5PR |
Director Name | John Draper |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(51 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | Dines Cottage Mill Lane Finchingfield Essex CM7 4ZG |
Director Name | Victor Allen Whittle |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(51 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | 11 Beverley Road Highams Park London E4 9PL |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone,London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
3 December 1998 | Dissolved (1 page) |
---|---|
3 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 September 1998 | Liquidators statement of receipts and payments (5 pages) |
13 May 1998 | Liquidators statement of receipts and payments (3 pages) |
10 November 1997 | Liquidators statement of receipts and payments (5 pages) |
21 November 1996 | Appointment of a voluntary liquidator (2 pages) |
21 November 1996 | Resolutions
|
11 November 1996 | Registered office changed on 11/11/96 from: roxburghe house 273-287 regent street london W1R 7PB (1 page) |
18 April 1996 | Return made up to 18/06/95; no change of members (6 pages) |
1 April 1996 | Director resigned (1 page) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 45 maddox street, london W1R 9LA (1 page) |
20 April 1995 | Return made up to 18/06/94; no change of members (6 pages) |
20 April 1995 | Return made up to 18/06/93; full list of members (8 pages) |