Shenfield
Brentwood
Essex
CM15 8JT
Director Name | Mrs Lynne Jeanette Connolly |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1991(31 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Advertising Executive |
Correspondence Address | 6 York Road Shenfield Brentwood Essex CM15 8JT |
Director Name | Keith Ronald Watkins |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1991(31 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Advertising Executive |
Correspondence Address | 7 The Lawns Brenchley Tonbridge Kent TN12 7NW |
Secretary Name | Mr Anthony Simon Connolly |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1991(31 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 6 York Road Shenfield Brentwood Essex CM15 8JT |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
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 |
18 October 1997 | Dissolved (1 page) |
---|---|
18 July 1997 | Liquidators statement of receipts and payments (5 pages) |
18 July 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 June 1997 | Liquidators statement of receipts and payments (6 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: harford house 101/103 gt portland street london W1N 6AP (1 page) |
11 June 1996 | Liquidators statement of receipts and payments (5 pages) |
19 December 1995 | Liquidators statement of receipts and payments (6 pages) |