Braintree Road
Felsted
Essex
CM6 3XJ
Director Name | Allan John Harragan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(11 years, 9 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Financial Adviser |
Correspondence Address | 23 Howard Drive Chelmer Village Chelmsford Essex CM2 6PE |
Director Name | Frederick James Homer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(11 years, 9 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Financial Adviser |
Correspondence Address | Quakers Rest 20 Westfield Avenue Chelmsford Essex CM1 1SF |
Secretary Name | Frederick James Homer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(15 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | Quakers Rest 20 Westfield Avenue Chelmsford Essex CM1 1SF |
Director Name | Paul Edward Fox |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1993) |
Role | Financial Adviser |
Correspondence Address | 8 Benbow Drive South Woodham Ferrers Chelmsford Essex CM3 5FP |
Director Name | Rick Patmore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1993) |
Role | Financial Adviser |
Correspondence Address | 28 Windermere Drive Great Notley Braintree Essex CM77 7UA |
Secretary Name | Frederick James Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | Quakers Rest 20 Westfield Avenue Chelmsford Essex CM1 1SF |
Secretary Name | Mrs Jane Carol Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Longacres Hanover Square Feering Kelvedon Essex CO5 9QP |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
4 February 1999 | Liquidators statement of receipts and payments (5 pages) |
---|---|
4 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
22 October 1997 | Liquidators statement of receipts and payments (5 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: liverpool victoria house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
24 September 1996 | Resolutions
|
24 September 1996 | Appointment of a voluntary liquidator (1 page) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Company name changed kearsley financial services limi ted\certificate issued on 23/08/96 (2 pages) |
21 August 1996 | Memorandum and Articles of Association (41 pages) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Secretary resigned (2 pages) |
14 April 1996 | Full accounts made up to 31 October 1995 (10 pages) |