Waltham Abbey
Essex
EN9 3JQ
Director Name | Anthony Thomas Chester |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1992(40 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Electrical Contractor |
Correspondence Address | Traps Lodge 23 Eleven Acre Rise Loughton Essex IG10 1AN |
Director Name | Thomas Raymond Chester |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1992(40 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Oak Hill Gardens Woodford Green Essex IG8 9DY |
Director Name | Sylvia Phyllis Cowlan |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1992(40 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Flat H Fairways 19 The Ridgeway Chingford London E4 6QN |
Secretary Name | Mr Marc Bradshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1994(42 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 30 Harrier Way Waltham Abbey Essex EN9 3JQ |
Secretary Name | Anthony Thomas Chester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(40 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 52 Harwater Drive Loughton Essex IG10 1LW |
Registered Address | 96 High Street Barnet Hertfordshire EN5 5SN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 March 1999 | Dissolved (1 page) |
---|---|
24 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 October 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
24 October 1997 | Liquidators statement of receipts and payments (6 pages) |
9 October 1996 | Appointment of a voluntary liquidator (1 page) |
9 October 1996 | Resolutions
|
23 September 1996 | Registered office changed on 23/09/96 from: 357 forest road london E17 5JR (1 page) |
10 January 1996 | Return made up to 28/10/95; full list of members (6 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 June 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 June 1995 | Return made up to 28/10/94; no change of members (6 pages) |