Little Bromley
Manningtree
Essex
CO11 2QA
Director Name | Alastair John Michie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1993(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 June 1998) |
Role | Secretary |
Correspondence Address | 14 Marlyns Close Burpham Guildford Surrey GU4 7LR |
Director Name | Helen Suzanne Rodgers |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1994(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 June 1998) |
Role | CS |
Correspondence Address | Heather Bank 6 Burston Gardens East Grinstead RH19 2HD |
Director Name | Deborah Ann Saunders |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1994(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 June 1998) |
Role | Secretary |
Correspondence Address | 179 Gladbeck Way Enfield Chase Enfield Middlesex EN2 7EW |
Secretary Name | Karen Kristina Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1994(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 June 1998) |
Role | Company Director |
Correspondence Address | Shammah 19 Beulah Road Hornchurch Essex RM12 4YR |
Director Name | Hans-Wolfgang Main |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1996) |
Role | Chartered Secretary |
Correspondence Address | 14 Nightingales Cranleigh Surrey GU6 8DE |
Director Name | Frederick Charles Archibald Maslen |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(30 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 1995) |
Role | Secretary |
Correspondence Address | 69 Hayes Hill Hayes Bromley Kent BR2 7HN |
Secretary Name | Deborah Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 179 Gladbeck Way Enfield Chase Enfield Middlesex EN2 7EW |
Registered Address | 71 Lombard Street London EC3P 3BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
21 November 1997 | Application for striking-off (2 pages) |
13 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 April 1997 | Director's particulars changed (1 page) |
26 March 1997 | Return made up to 16/03/97; full list of members (7 pages) |
25 March 1997 | Director's particulars changed (2 pages) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director resigned (1 page) |
4 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
25 March 1996 | Return made up to 16/03/96; full list of members (8 pages) |
28 March 1995 | Return made up to 16/03/95; full list of members (16 pages) |
14 March 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |