East Bergholt
Colchester
Essex
CO7 6XH
Director Name | Mr Arthur Robert Aldrich Rope |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1991(38 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Lecturer |
Correspondence Address | Old Hall Rectory Hill East Bergholt Colchester Essex CO7 6TG |
Director Name | Richard George Arthur Rope |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1991(38 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Farmer |
Correspondence Address | Lower Abbey Leiston Suffolk IP16 4SP |
Director Name | Mrs Elizabeth Anne Taylor |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1991(38 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 88 Deverill Road Warminster Wiltshire BA12 9QT |
Director Name | Mrs Helen Margaret Watterson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1991(38 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 55 Warren Way Digswell Welwyn Hertfordshire AL6 0DL |
Secretary Name | Richard George Arthur Rope |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 1991(38 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Lower Abbey Leiston Suffolk IP16 4SP |
Registered Address | Bevus Narks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
27 April 1998 | Dissolved (1 page) |
---|---|
27 January 1998 | Liquidators statement of receipts and payments (5 pages) |
27 January 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 July 1997 | Liquidators statement of receipts and payments (5 pages) |
15 January 1997 | Liquidators statement of receipts and payments (6 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: lower abbey leiston suffolk IP16 4SP (1 page) |
10 January 1996 | Declaration of solvency (3 pages) |
10 January 1996 | Appointment of a voluntary liquidator (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Ex/res 1/1/96 liq's powers (1 page) |
19 September 1995 | Return made up to 26/08/95; full list of members
|
7 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |