Felsted
Dunmow
Essex
CM6 3LU
Secretary Name | Stephen Sheppard |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1995(15 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | Flat A 282 Hither Green Lane Lewisham London SE13 6TT |
Director Name | Mr Nigel George Rogers |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | 37 Elliscombe Road Charlton London SE7 7PF |
Secretary Name | Mr David Borthwick |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 1994) |
Role | Accountant |
Correspondence Address | 26 St Michaels Court St Leonards Road Bromley-By-Bow London E14 6PS |
Secretary Name | Mr David Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 1994) |
Role | Accountant |
Correspondence Address | 26 St Michaels Court St Leonards Road Bromley-By-Bow London E14 6PS |
Director Name | Mr David Borthwick |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 1994) |
Role | Director/Accountant |
Correspondence Address | 26 St Michaels Court St Leonards Road Bromley-By-Bow London E14 6PS |
Secretary Name | Matthew Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 1995) |
Role | Secretary |
Correspondence Address | 11 Peony Court The Oaks Bridle Path Woodford Green Essex IG8 9LY |
Registered Address | 332 Brighton Road South Croydon Surrey CR2 6AJ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Latest Accounts | 31 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
18 December 1997 | Dissolved (1 page) |
---|---|
18 September 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
13 January 1997 | Liquidators statement of receipts and payments (5 pages) |
8 July 1996 | Liquidators statement of receipts and payments (5 pages) |
10 August 1995 | Notice of Constitution of Liquidation Committee (2 pages) |
4 July 1995 | Appointment of a voluntary liquidator (2 pages) |
4 July 1995 | Resolutions
|
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: ensign house 4 plaistow grove stratford london E15 3EP (1 page) |
19 May 1995 | Company name changed euro litho design to print limit ed\certificate issued on 22/05/95 (6 pages) |
10 March 1995 | Return made up to 31/12/94; full list of members
|