Loughton
Essex
IG10 1BL
Director Name | Dr Claire April Armon Jones |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1994(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 December 1996) |
Role | University Lecturer |
Correspondence Address | The Cottage Church Green High Street Long Crendon Buckinghamshire HP18 9PF |
Secretary Name | Dr Claire April Armon Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1994(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 December 1996) |
Role | University Lecturer |
Correspondence Address | The Cottage Church Green High Street Long Crendon Buckinghamshire HP18 9PF |
Director Name | Athalie Kathleen Green |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | Hancocks Moreton Ongar Essex CM5 0JB |
Director Name | Edmund John Green |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | Hancocks Moreton Ongar Essex CM5 0JB |
Secretary Name | Edmund John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | Hancocks Moreton Ongar Essex CM5 0JB |
Director Name | Dr Claire April Armon Jones |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 1994) |
Role | University Tutor |
Correspondence Address | The Cottage Church Green High Street Long Crendon Buckinghamshire HP18 9PF |
Secretary Name | Dr Claire April Armon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 1994) |
Role | University Tutor |
Correspondence Address | The Cottage Church Green High Street Long Crendon Buckinghamshire HP18 9PF |
Secretary Name | Athalie Kathleen Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | Hancocks Moreton Ongar Essex CM5 0JB |
Registered Address | Fairfax House Fulwood Place London WC1V 6UB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 December 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
4 July 1996 | Application for striking-off (1 page) |
16 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |