Little Thurrock
Grays
Essex
RM17 5TF
Director Name | Mr John Malcolm Griswood |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1991(46 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Accountant |
Correspondence Address | 10 Blackwater Close Heybridge Basin Maldon Essex CM9 7SB |
Director Name | Anthony Edward Reeve |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1991(46 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage Gainsford End Toppesfield Halstead Essex CO9 4EG |
Secretary Name | Mr John Malcolm Griswood |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1993(48 years, 1 month after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Blackwater Close Heybridge Basin Maldon Essex CM9 7SB |
Director Name | Mr Alan Bernard Harp |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | 28 Sterndale Drive Clayton Newcastle Staffordshire ST5 4HS |
Director Name | Mr Timothy Mark Peet |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(46 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 225 Southbourne Grove Westcliff On Sea Essex SS0 0AN |
Director Name | Mr Lionel Brian Riley |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | Braeholme Pinewood Road Ashley Heath Market Drayton Salop TF9 4PW |
Secretary Name | Mr Alan Bernard Harp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | 28 Sterndale Drive Clayton Newcastle Staffordshire ST5 4HS |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,824,221 |
Net Worth | £3,816,672 |
Current Liabilities | £2,471,022 |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 July 1999 | Completion of winding up (1 page) |
---|---|
14 July 1999 | Dissolution deferment (1 page) |
8 May 1997 | Receiver ceasing to act (1 page) |
8 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
25 March 1996 | Order of court to wind up (1 page) |
3 August 1995 | Receiver's abstract of receipts and payments (2 pages) |