South Woodham Ferrers
Chelmsford
Essex
CM3 5PR
Director Name | Geoffrey Mackenzie Davison |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1992(25 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Director-Break |
Correspondence Address | 20 Hooks Hill Road Sheringham Norfolk NR26 8NL |
Director Name | Mr Allan Lionel Plumpton |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1992(25 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Chartered Accountant And Company Secretary |
Correspondence Address | 1a Branch Road St Michaels St Albans Hertfordshire AL3 4SX |
Director Name | Brian Frederick Rockell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1992(25 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Director Of Supplies-Order Of |
Correspondence Address | Hollytree House 25 Farnburn Avenue Slough Berkshire SL1 4XU |
Secretary Name | Ian Leslie Birch |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1994(26 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Chase Drive South Woodham Ferrers Chelmsford Essex CM3 5PR |
Director Name | Veronica Ashworth |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1994(26 years, 12 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Charity Fundraiser |
Correspondence Address | The Coach House Comptons Brow Lane Horsham West Sussex RH13 6BX |
Director Name | Mr Miles Francis Drake |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1994(27 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 49 Murray Road Northwood Middlesex HA6 2YP |
Director Name | Mr Andrew Farquhar |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1994) |
Role | Chartered Secretary |
Correspondence Address | 176 St Leonards Road Horsham West Sussex RH13 6BA |
Director Name | Alexander Noel Greig Kilgour |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 May 1994) |
Role | Appeals Director |
Correspondence Address | 31 A Paliser Road London W14 9EB |
Secretary Name | Mr Allan Lionel Plumpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 1a Branch Road St Michaels St Albans Hertfordshire AL3 4SX |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 August 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
16 June 1999 | Dissolved (1 page) |
---|---|
16 March 1999 | Liquidators statement of receipts and payments (5 pages) |
16 March 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
17 November 1998 | Liquidators statement of receipts and payments (5 pages) |
28 November 1997 | Liquidators statement of receipts and payments (5 pages) |
20 May 1997 | Liquidators statement of receipts and payments (5 pages) |
20 November 1996 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PA (1 page) |
17 November 1995 | Resolutions
|
17 November 1995 | Appointment of a voluntary liquidator (2 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 October 1995 | Application for reregistration from PLC to private (1 page) |
11 October 1995 | Re-registration of Memorandum and Articles (22 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |