The Green White Notley
Essex
CM8 1RG
Director Name | Lord Geoffrey Robert James Borwick |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Phillimore Gardens London W8 7QG |
Secretary Name | Ms Jacqueline Anne Craymer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatchcroft House The Green White Notley Essex CM8 1RG |
Director Name | Teresa Lewis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1994) |
Role | Manager |
Correspondence Address | 84 Chemin De La Gabiule 1245 Collonge Bellerive Switzerland |
Director Name | Ms Sabine Perrier |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 December 1992(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1994) |
Role | Co-Ordination Manager |
Correspondence Address | 7 Rue De Madrid F-57110 Yutz |
Director Name | Francis Nicholas Hoogewerf |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 March 2002) |
Role | Administrator |
Country of Residence | Luxembourg |
Correspondence Address | 19 Rue Aldringen Luxemborg L-1118 |
Director Name | Pascal Robinet |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1994(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 February 2000) |
Role | Employee |
Correspondence Address | 24 Rue Henri V11 Luxembourg 1725 |
Director Name | Angela Judith Hoogewerf |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2002) |
Role | Employee |
Correspondence Address | 19 Rue Aldringen Luxembourg L-1118 |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1992(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2002) |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
Registered Address | One Love Lane London EC2V 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £78 |
Cash | £78 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2005 | Application for striking-off (1 page) |
11 February 2005 | Return made up to 28/12/04; full list of members
|
24 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2004 | Return made up to 28/12/03; full list of members
|
23 May 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 55B london fruit exchange brushfield street london E1 6EP (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (4 pages) |
26 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
3 January 2001 | Return made up to 28/12/00; full list of members
|
20 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: royex house aldermanbury square london EC2V 7HR (1 page) |
17 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
19 January 1999 | Return made up to 28/12/98; full list of members (14 pages) |
30 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
14 January 1998 | Return made up to 28/12/97; full list of members (13 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
14 January 1997 | Return made up to 28/12/96; full list of members (13 pages) |
3 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
21 February 1996 | Return made up to 28/12/95; full list of members (8 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
13 June 1995 | Return made up to 28/12/94; full list of members (16 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
23 September 1964 | Company name changed\certificate issued on 23/09/64 (3 pages) |
17 July 1964 | Certificate of incorporation (1 page) |