Hutton
Brentwood
Essex
CM13 1EA
Director Name | Capt Gerard John Hamlyn Noel |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(44 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squirrels Hall Stratford St Mary Colchester Essex CO7 6NT |
Director Name | Mrs Gillian Ralphia Noel |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(44 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Hall Stratford St Mary Colchester Essex CO7 6NT |
Director Name | The Right Honourable Lord William Gavin Westwood |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(44 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Ferndale Clayton Road Newcastle Upon Tyne Tyne &Wear NE2 1TL |
Secretary Name | Mrs Gillian Ralphia Noel |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1992(44 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Hall Stratford St Mary Colchester Essex CO7 6NT |
Registered Address | 26 Cowper Street London EC2A 4AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 October 1998 | Dissolved (1 page) |
---|---|
20 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 June 1998 | Liquidators statement of receipts and payments (5 pages) |
22 December 1997 | Liquidators statement of receipts and payments (5 pages) |
17 June 1997 | Liquidators statement of receipts and payments (5 pages) |
29 November 1996 | Liquidators statement of receipts and payments (5 pages) |
10 June 1996 | Liquidators statement of receipts and payments (5 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Res re liq powers (2 pages) |
6 June 1995 | Declaration of solvency (4 pages) |
6 June 1995 | Appointment of a voluntary liquidator (2 pages) |