Rainham
Gillingham
Kent
ME8 7RJ
Secretary Name | Anthony Leslie Read |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1996(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 April 1998) |
Role | Company Director |
Correspondence Address | Athena House Greenwich Close Maidstone Kent ME16 0JA |
Secretary Name | Cheryl Claire Blockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 75 London Road Rainham Gillingham Kent ME8 7RJ |
Secretary Name | Jean Yvonne Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(14 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 September 1994) |
Role | Secretary |
Correspondence Address | 116 Hawthorne Avenue Rainham Gillingham Kent ME8 6YE |
Registered Address | 9 Skylines Village Limeharbour London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
16 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
17 December 1996 | Secretary resigned (1 page) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | New secretary appointed (2 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: 6A salisbury avenue rainham gillingham kent ME8 0BH (1 page) |