Chelmsford
Essex
CM2 6QW
Director Name | Mr David Hywel Sanger |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1992(31 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Chartered Secretary |
Correspondence Address | 39 Queens Road Wimbledon London SW19 8NP |
Secretary Name | Mrs Christina Bridget Ryan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 12 July 1993(32 years, 8 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RN |
Secretary Name | Paula Annette Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1994(33 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 63e London Road Enfield Town Enfield Middlesex EN2 6EP |
Director Name | Mr Graham John King |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 October 1993) |
Role | Chartered Secretary |
Correspondence Address | Langdale School Road Arborfield Cross Reading Berkshire RG2 9NX |
Secretary Name | Mr David Hywel Sanger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 39 Queens Road Wimbledon London SW19 8NP |
Secretary Name | Richard David Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(31 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 126 Croxted Road West Dulwich London SE21 8NR |
Registered Address | Hillgate House 26 Old Bailey London EC4M 7PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 February 2001 | Dissolved (1 page) |
---|---|
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
20 January 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
14 January 1999 | Cocomp replace liquidator (6 pages) |
10 July 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
3 July 1997 | Liquidators statement of receipts and payments (5 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
24 July 1996 | Liquidators statement of receipts and payments (5 pages) |
18 January 1996 | Liquidators statement of receipts and payments (5 pages) |