Hall Lane
Upminster
Essex
RM14 1TT
Secretary Name | Richard William Welfare |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(20 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Tyes Farm Hall Lane Upminster Essex RM14 1TT |
Director Name | Tara Wadey |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1993(22 years, 8 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | Flat 2 105 Whipps Cross Road London E11 1NW |
Director Name | Joseph Timothy Welfare |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | 16 Church Hill Rowhedge Colchester Essex CO5 7ED |
Director Name | Bruce Welfare |
---|---|
Date of Birth | April 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(21 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 1993) |
Role | Scaffolder |
Correspondence Address | 3 Fulmer Road London E16 3TE |
Registered Address | Sir Robert Peele House 344-348 High Road Ilford Essex IG1 1QP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 June 1999 | Dissolved (1 page) |
---|---|
1 March 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 September 1998 | Liquidators statement of receipts and payments (5 pages) |
29 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Appointment of a voluntary liquidator (1 page) |
17 April 1997 | Declaration of solvency (3 pages) |
24 October 1996 | Return made up to 30/09/96; no change of members (7 pages) |
7 August 1996 | Auditor's resignation (1 page) |
22 June 1996 | Registered office changed on 22/06/96 from: middlesex house 29-45 high street edgeware middlesex HA8 7HQ (1 page) |
5 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
19 October 1995 | Return made up to 30/09/95; full list of members (10 pages) |
2 May 1995 | Director resigned;new director appointed (4 pages) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: ion house sheep lane hackney london E8 4QS (1 page) |