Westcliff On Sea
Essex
SS0 7JY
Director Name | Mr Douglas John Wilson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1991(34 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Stockbroker |
Correspondence Address | 9 Bramleys Stanford Le Hope Essex SS17 8AE |
Secretary Name | Citicorporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 1991(34 years, 6 months after company formation) |
Appointment Duration | 33 years |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf E14 5LB |
Director Name | Mr Scott Gordon Faithfull |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(34 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 1991) |
Role | Manager |
Correspondence Address | 3 Keats Walk Hutton Brentwood Essex CM13 2RY |
Director Name | Ms Debra Louise Orourke |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(34 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 1991) |
Role | Banker |
Correspondence Address | 42 Hartfield Road Chessington Surrey KT9 2PW |
Registered Address | P.O.Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 June 1998 | Dissolved (1 page) |
---|---|
10 March 1998 | Liquidators statement of receipts and payments (5 pages) |
10 March 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 March 1998 | Scheme of arrangement - amalgamation (7 pages) |
6 February 1998 | Liquidators statement of receipts and payments (5 pages) |
4 August 1997 | Liquidators statement of receipts and payments (5 pages) |
13 February 1997 | Liquidators statement of receipts and payments (5 pages) |
2 August 1996 | Liquidators statement of receipts and payments (5 pages) |
9 February 1996 | Liquidators statement of receipts and payments (5 pages) |
7 August 1995 | Liquidators statement of receipts and payments (6 pages) |
8 March 1995 | Liquidators statement of receipts and payments (6 pages) |
2 November 1956 | Certificate of incorporation (1 page) |