Birch Glen
Colchester
Essex
CO2 8UN
Director Name | Nigel Barker |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(28 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 23 July 1996) |
Role | Secretary |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Director Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(28 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 23 July 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Peter David Belward |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(25 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 09 September 1992) |
Role | Banker |
Correspondence Address | 9 Parsons Lawn North Shoebury Southend-On-Sea Essex SS3 8BN |
Director Name | Mr Robert Bruce |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(25 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1993) |
Role | Banker |
Correspondence Address | Stone Bridge House Chelmsford Road Hattfield Heath Bishops Stortford Hertfordshire CM22 7DB |
Director Name | Mr Roy David Cole |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 1996) |
Role | Banker |
Correspondence Address | 22 Anchor Reach South Woodham Ferrers Chelmsford Essex CM3 5GS |
Director Name | Philip Hills |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 1996) |
Role | Banker |
Correspondence Address | 108 Old Park Ridings London N21 2EP |
Secretary Name | James Keith Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 1 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Adrian Charles Marriette |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 1996) |
Role | Banker |
Correspondence Address | 18 Gernon Close Broomfield Chelmsford Essex CM1 5HW |
Secretary Name | Vanessa Indira Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(26 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Registered Address | 10 Lower Thames St London EC3R 6AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
19 February 1996 | Application for striking-off (1 page) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
22 December 1995 | Resolutions
|
30 October 1995 | Re-registration of Memorandum and Articles (56 pages) |
30 October 1995 | Members' assent for rereg from LTD to UNLTD (4 pages) |
30 October 1995 | Certificate of change of name and re-registration to Unlimited (1 page) |
30 October 1995 | Application for reregistration from LTD to UNLTD (2 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 September 1995 | Accounts made up to 31 December 1994 (12 pages) |
31 August 1995 | Return made up to 08/08/95; no change of members (12 pages) |