Hall Lane
Shenfield
Essex
CM15 9AG
Director Name | James William Webster |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 79 Park Road Brentwood Essex CM14 4TU |
Secretary Name | James William Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 79 Park Road Brentwood Essex CM14 4TU |
Director Name | Mrs Shirley Anne Barnes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 25 March 1992) |
Role | Company Director |
Correspondence Address | Birley Cottage Stock Road Stock Essex CM4 9PJ |
Director Name | Mrs Julia Christine Webster |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 25 March 1992) |
Role | Company Director |
Correspondence Address | 79 Park Road Brentwood Essex CM14 4TU |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 1998 | Dissolved (1 page) |
---|---|
13 February 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 November 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
2 October 1996 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Liquidators statement of receipts and payments (5 pages) |
12 October 1995 | Liquidators statement of receipts and payments (10 pages) |
19 May 1995 | Liquidators statement of receipts and payments (10 pages) |