Nazeing
Waltham Abbey
Essex
EN9 2LA
Director Name | Ronald James Hopper |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1991(21 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Engineer |
Correspondence Address | The Brew House Greensted Hall Ongar Essex CM5 9LD |
Director Name | Mr Lee Vernon Wenden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1991(21 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Handsworth Avenue Highams Park London E4 9PJ |
Secretary Name | Michael Joseph Doherty |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1991(21 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Mayflower Close Nazeing Waltham Abbey Essex EN9 2LA |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1JQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 1991 (32 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 March 1997 | Dissolved (1 page) |
---|---|
27 December 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 November 1996 | Liquidators statement of receipts and payments (6 pages) |
28 May 1996 | Liquidators statement of receipts and payments (6 pages) |
15 November 1995 | Liquidators statement of receipts and payments (6 pages) |
16 June 1995 | Liquidators statement of receipts and payments (6 pages) |