Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7ED
Secretary Name | Milly Bright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 18 December 2001) |
Role | Secretary |
Correspondence Address | Ashar Dunmow Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7ED |
Director Name | Marius Cristian Pasoi |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 24 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 June 2001) |
Role | Joint Managing Director |
Correspondence Address | First Floor Flat 594 Finchley Road Golders Green London NW11 7RX |
Director Name | Nicolae Seceleanu |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 24 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 55 Viesparilor Street Bucharest Romania |
Director Name | Norman David Willis |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Claims Director/Joint Managing Director/Chairman |
Correspondence Address | 49 Norfolk Way Bishops Stortford Hertfordshire CM23 3PN |
Registered Address | 42 Leadenhall Market London EC3V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £28,695 |
Cash | £31,347 |
Current Liabilities | £50,678 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Application for striking-off (1 page) |
2 August 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 March 1998 | Director resigned (1 page) |
24 July 1997 | Return made up to 24/07/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 September 1992 | Auditor's resignation (1 page) |
8 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |