Ongar
Essex
CM5 9AT
Secretary Name | John Henry Ellis Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1996(51 years, 2 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 29 Audley Road Great Leighs Chelmsford Essex CM13 1RS |
Director Name | Patrick Paul Hooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(47 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 September 1992) |
Role | Finance Director |
Correspondence Address | Thornfield 92 Station Road Balsall Common Coventry West Midlands CV7 7FL |
Director Name | Brian Keith Matthews |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 1995) |
Role | Chief Executive Of Pentos Office Furniture Plc |
Correspondence Address | Holmfield Dale Road North Darley Dale Derby Derbyshire DE4 2HY |
Director Name | Raymond Clegg Parkinson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 1995) |
Role | Finance Director |
Correspondence Address | Willow Tree Cottage Sutton On The Hill Ashbourne Derbyshire DE6 5JA |
Director Name | Wallace Robert Vincent Watson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 1993) |
Role | Company Director |
Correspondence Address | 20 Foxley Drive Bishops Stortford Hertfordshire CM23 2EB |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Director Name | Colin Clive Gregory |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 1994) |
Role | Finance Director |
Correspondence Address | Longview Colley Manor Drive Reigate Surrey RH2 9JS |
Director Name | Roger Lewis Wilcher |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 1995) |
Role | Group Human Resources Director |
Correspondence Address | 10 Staplers Court Penenden Heath Maidstone Kent ME14 2XB |
Director Name | John Henry Ellis Cooper |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(50 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 29 Audley Road Great Leighs Chelmsford Essex CM13 1RS |
Secretary Name | Gary Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(50 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | The Cottage Bakers Lane Black Notley Braintree Essex CM7 8LD |
Secretary Name | Mark Rodney Nott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(51 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 8 Shakletons Ongar Essex CM5 9AT |
Registered Address | Jackson House Station Road London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Next Accounts Due | 31 January 1996 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
19 May 2017 | Restoration by order of the court (4 pages) |
---|---|
19 May 2017 | Restoration by order of the court (4 pages) |
10 December 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 1996 | First Gazette notice for compulsory strike-off (1 page) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | Secretary resigned (1 page) |
5 July 1996 | New secretary appointed (2 pages) |
22 April 1996 | Director resigned (1 page) |
17 February 1996 | Secretary resigned (2 pages) |
17 February 1996 | New secretary appointed (1 page) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Company name changed open-plan LIMITED\certificate issued on 22/12/95 (4 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: 9 clifford street london W1X 1RB (1 page) |
10 April 1995 | Secretary resigned (4 pages) |