Sawbridgeworth
Hertfordshire
CM21 9HA
Director Name | Robin John Hubbard |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Plastics Engineer |
Correspondence Address | 7 Alpha Road Bishops Stortford Hertfordshire CM23 2HN |
Director Name | Richard Paul Jefferies |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Plastics Engineer |
Correspondence Address | 1 Gibson Gardens Saffron Walden Essex CB10 1AW |
Secretary Name | Christopher Farmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 21 Brook Road Sawbridgeworth Hertfordshire CM21 9HA |
Registered Address | Levygee And Partners 100 Chalk Farm Road London NW1 8EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 December 1998 | Dissolved (1 page) |
---|---|
3 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 June 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
25 June 1997 | Liquidators statement of receipts and payments (5 pages) |
27 November 1996 | Liquidators statement of receipts and payments (5 pages) |
21 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
7 June 1996 | Liquidators statement of receipts and payments (5 pages) |
7 December 1995 | Liquidators statement of receipts and payments (6 pages) |
1 December 1995 | Receiver's abstract of receipts and payments (4 pages) |
23 May 1995 | Liquidators statement of receipts and payments (8 pages) |