Moreton
Ongar
Essex
CM5 0HZ
Director Name | Elizabeth Ann Pohl |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 18 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hancocks Church Road Moreton Ongar Essex CM5 0JB |
Secretary Name | Rowena Mary Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1998(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 May 1999) |
Role | Company Director |
Correspondence Address | 9 Cedar Park High Road Chigwell Essex IG7 5AL |
Director Name | Mr Arthur Stanley Robert Mackie |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 149 Haynes Road Hornchurch Essex RM11 2HX |
Director Name | Miss Melanie Mary Morris |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 15 Thomas Heskin Court Bishops Stortford Hertfordshire CM23 3EE |
Director Name | Robert Vyvian Paul Morris |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 12 Tennyson Road Hutton Brentwood Essex CM13 2SJ |
Director Name | Rowena Mary Morris |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 9 Cedar Park High Road Chigwell Essex IG7 5AL |
Director Name | Mr Simon John Morris |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 7 Gold Close Broxbourne Hertfordshire EN10 7TJ |
Director Name | Mr Michael Vernon Pohl |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 London Road Maldon Essex CM9 6HE |
Director Name | Richard Sandford Pohl |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 1 West Hayes Hatfield Heath Bishops Stortford Hertfordshire CM22 7DH |
Director Name | Mr Malcolm Sage |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Chadwell Heath Romford Essex RM6 5AH |
Secretary Name | Mr Arthur Stanley Robert Mackie |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 149 Haynes Road Hornchurch Essex RM11 2HX |
Registered Address | "Hainault", Motherwell Way West Thurrock Grays Essex RM16 1XD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
26 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Application for striking-off (1 page) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 May 1998 | Secretary resigned;director resigned (1 page) |
22 May 1998 | Return made up to 02/05/98; no change of members
|
22 May 1998 | New secretary appointed (2 pages) |
3 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
12 May 1996 | Return made up to 02/05/96; full list of members
|
14 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
23 May 1995 | Return made up to 02/05/95; no change of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |