Epping
Essex
CM16 4DZ
Director Name | Leslie Ralph Jackson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1991(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 14 March 2006) |
Role | Chartered Structural Engineer |
Correspondence Address | 79a Croydon Road Keston BR2 8HU |
Director Name | Barry James Jefferies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1999(22 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 14 March 2006) |
Role | Structural Engineer |
Correspondence Address | 5 Swievelands Road Biggin Hill Kent TN16 3QA |
Secretary Name | Barry James Jefferies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 March 2006) |
Role | Structural Engineer |
Correspondence Address | 5 Swievelands Road Biggin Hill Kent TN16 3QA |
Director Name | Douglas Milne Kenny |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 November 2003) |
Role | Chartered Structural Engineer |
Correspondence Address | 2 Woodmere Close Shirley Croydon Surrey CR0 7PN |
Director Name | Charles Percy Rance |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 February 1999) |
Role | Chartered Structural Engineer |
Correspondence Address | Ingatstone House High Street Ingatestone Essex CM4 9EY |
Secretary Name | Douglas Milne Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | 2 Woodmere Close Shirley Croydon Surrey CR0 7PN |
Registered Address | Ibex House 42/47 Minories London EC3N 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £65 |
Cash | £65 |
Latest Accounts | 19 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 19 November |
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 October 2005 | Application for striking-off (1 page) |
16 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
13 September 2004 | Accounts for a dormant company made up to 19 November 2003 (2 pages) |
24 February 2004 | Return made up to 30/10/03; full list of members (9 pages) |
14 January 2004 | Secretary resigned;director resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
2 December 2003 | Return made up to 30/10/02; full list of members
|
14 July 2003 | Director's particulars changed (1 page) |
17 March 2003 | Accounts for a dormant company made up to 19 November 2002 (2 pages) |
17 January 2002 | Accounts for a dormant company made up to 19 November 2001 (2 pages) |
9 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
21 February 2001 | Accounts for a dormant company made up to 19 November 2000 (2 pages) |
20 September 2000 | Accounts for a dormant company made up to 19 November 1999 (2 pages) |
23 December 1999 | Return made up to 30/10/99; full list of members (8 pages) |
26 March 1999 | New director appointed (2 pages) |
16 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 March 1999 | Company name changed chamberlain & partners (overseas consultancy) LIMITED\certificate issued on 17/03/99 (2 pages) |
13 March 1999 | Return made up to 30/10/98; no change of members (6 pages) |
13 March 1999 | Return made up to 30/10/97; no change of members (6 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
12 March 1999 | Accounts for a dormant company made up to 19 November 1998 (2 pages) |
12 March 1999 | Accounts for a dormant company made up to 19 November 1997 (2 pages) |
12 March 1999 | Director's particulars changed (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: po box no 4SR one hanover square london W1A 4SR (1 page) |
21 February 1997 | Return made up to 30/10/96; full list of members (6 pages) |
4 December 1995 | Accounts for a dormant company made up to 19 November 1995 (4 pages) |