Rawreth Lane
Rayleigh
Essex
SS6 9PX
Director Name | Thomas Clive Waters |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1992(24 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Life Broker |
Correspondence Address | Sunningdale 41 Graystone Road Tankerton Whitstable Kent CT5 2JX |
Secretary Name | Robert John Inglis |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1995(26 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 35 Marine Parade Leigh On Sea Essex SS9 2NB |
Director Name | Clifford Dennis Clark |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | Lower Green Farm Towersey Oxon OX9 3QW |
Director Name | Dorothy May Clark |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | Lower Green Farm Towersey Oxon OX9 3QW |
Secretary Name | Dorothy May Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | Lower Green Farm Towersey Oxon OX9 3QW |
Secretary Name | Mr David Scales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(26 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | Oak Lodge Rawreth Lane Rayleigh Essex SS6 9PX |
Registered Address | 30 Eastbourne Terrace (2nd Floor) London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
---|---|
23 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 1997 | Liquidators statement of receipts and payments (5 pages) |
3 April 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
18 November 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
2 July 1996 | Liquidators statement of receipts and payments (6 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Appointment of a voluntary liquidator (2 pages) |
30 June 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: first floor midland house 42 buckingham street aylesbury buckinghamshire HP20 2LL (1 page) |
30 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Director resigned (2 pages) |