North Weald
Epping
Essex
CM16 6AS
Director Name | Barry Dyehouse |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1992(14 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Sarum Road Tadley Basingstoke Hampshire RG26 6ES |
Director Name | Mr Jack Hibbard |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 June 1992(14 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 100 Old Pond Way Richmond Kentwky Foreign |
Secretary Name | Pamela Merle Allman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1992(14 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | White Gables Weald Bridge Road North Weald Epping Essex CM16 6AS |
Director Name | Mr Colin James Armstrong Barrett |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(14 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 November 1992) |
Role | Solicitor |
Correspondence Address | 6 St Johns Road Sidcup Kent DA14 4HB |
Director Name | Sir David Basil Hill-Wood |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 January 1993) |
Role | Merchant Banker |
Correspondence Address | Dacre Farm Farley Hill Reading Berkshire RG7 1XJ |
Registered Address | 3 Dyers Building Holborn London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 December 1999 | Dissolved (1 page) |
---|---|
1 September 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 February 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: halpern house 301-305 euston road london NW1 3SS (1 page) |
26 June 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
3 July 1997 | Liquidators statement of receipts and payments (5 pages) |
2 January 1997 | Liquidators statement of receipts and payments (5 pages) |
3 July 1996 | Liquidators statement of receipts and payments (6 pages) |
3 January 1996 | Liquidators statement of receipts and payments (5 pages) |
25 July 1995 | Liquidators statement of receipts and payments (10 pages) |