Ilford
Essex
IG1 1JQ
Director Name | Mark Simon Kieve |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1992(26 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Property Manager |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Secretary Name | Mr Jeffrey Lawrence Kieve |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1993(27 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 186 High Road PO Box Ilford Essex IG1 1JQ |
Director Name | Mrs Mildred Charlotte Kieve |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(26 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1993) |
Role | Artistic Director |
Correspondence Address | 63 Roebuck Lane Buckhurst Hill Essex IG9 5QX |
Secretary Name | Mrs Mildred Charlotte Kieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(26 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 63 Roebuck Lane Buckhurst Hill Essex IG9 5QX |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
20 January 2001 | Dissolved (1 page) |
---|---|
20 October 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: treviot house 186-192 high road ilford essex IG1 1JQ (1 page) |
29 December 1999 | Appointment of a voluntary liquidator (2 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | Declaration of solvency (3 pages) |
29 April 1999 | Return made up to 08/03/99; full list of members (7 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (19 pages) |
26 May 1998 | Return made up to 08/03/98; full list of members (7 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (20 pages) |
9 March 1998 | Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page) |
12 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1997 | Return made up to 08/03/97; full list of members (7 pages) |
22 December 1996 | Full accounts made up to 31 May 1996 (19 pages) |
25 March 1996 | Director's particulars changed (2 pages) |
25 March 1996 | Return made up to 08/03/96; full list of members (7 pages) |
25 March 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 December 1995 | Full accounts made up to 31 May 1995 (21 pages) |
19 April 1995 | Return made up to 08/03/95; full list of members (14 pages) |