Sudbury
Suffolk
CO10 6FJ
Director Name | Bernard Chaplin Marshall |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1991(50 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 20 Nonsuch Meadow Sudbury Suffolk CO10 6FJ |
Director Name | Eileen Nora Marshall |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1991(50 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Willow Close Bishops Stortford Hertfordshire CM23 2RY |
Director Name | Peter Raymond Marshall |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1991(50 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 46 Priory Court Apton Road Bishops Stortford Hertfordshire CM23 3SF |
Director Name | Robert John Marshall |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1991(50 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Heath Road Hessett Bury St Edmunds Suffolk IP30 9BJ |
Director Name | Valerie Marshall |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1991(50 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 46 Priory Court Apton Road Bishops Stortford Hertfordshire CM23 3SF |
Secretary Name | Valerie Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1991(50 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 46 Priory Court Apton Road Bishops Stortford Hertfordshire CM23 3SF |
Registered Address | Klaco House 28-30 Saint Johns Square London EC1M 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
21 May 2001 | Dissolved (1 page) |
---|---|
21 February 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 December 2000 | Liquidators statement of receipts and payments (7 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: 46 priory court apton road bishops stortford hertfordshire CM23 3SF (1 page) |
9 November 1999 | Resolutions
|
9 November 1999 | Appointment of a voluntary liquidator (1 page) |
9 November 1999 | Declaration of solvency (4 pages) |
28 June 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
10 June 1999 | Return made up to 13/06/99; no change of members
|
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 June 1997 | Return made up to 13/06/97; full list of members
|
9 June 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
18 June 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
4 June 1996 | Return made up to 13/06/96; full list of members
|
30 June 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
6 June 1995 | Return made up to 13/06/95; full list of members (8 pages) |