Hadleigh
Benfleet
Essex
SS7 2HF
Director Name | Ms Ann Elizabeth Rushton |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1992(35 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Insurance Consultant |
Correspondence Address | Safari Rue Des Monts Grouville Jersey Channel |
Secretary Name | John Hills |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1992(35 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 30 The Crescent Hadleigh Benfleet Essex SS7 2HF |
Director Name | John Cooke |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1992(35 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Southernhay Eastwood Leigh On Sea Essex SS9 5PE |
Director Name | Paul Goldsmith |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(35 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 November 1992) |
Role | Insurance Broker |
Correspondence Address | 18 Highcliffe Close Wickford Essex SS11 8JZ |
Registered Address | PO Box 553 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 May 2000 | Dissolved (1 page) |
---|---|
28 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
28 January 1999 | Liquidators statement of receipts and payments (5 pages) |
23 January 1998 | Liquidators statement of receipts and payments (5 pages) |
14 July 1997 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
30 July 1996 | Liquidators statement of receipts and payments (5 pages) |
30 January 1996 | Liquidators statement of receipts and payments (5 pages) |
6 July 1995 | Liquidators statement of receipts and payments (10 pages) |