Kelvedon Common
Brentwood
Essex
CM15 0XA
Director Name | Susan Rosemary Downes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Administration Consultant |
Correspondence Address | 22 Roding Drive Kelvedon Common Brentwood Essex CM15 0XA |
Director Name | Mrs Pauline Mary Tyrrell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Secretary |
Correspondence Address | 31 Milestone Close Stevenage Hertfordshire SG2 9RR |
Secretary Name | Mr Laurence Trevor Neve |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 31 Milestone Close Stevenage Hertfordshire SG2 9RR |
Registered Address | PO Box 553 2nd Floor 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 September 1997 | Dissolved (1 page) |
---|---|
25 June 1997 | Liquidators statement of receipts and payments (5 pages) |
25 June 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Appointment of a voluntary liquidator (2 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: deltatek house the fairway bush fair,harlow essex CM18 6LY (1 page) |
3 July 1996 | Company name changed deltatek LIMITED\certificate issued on 03/07/96 (2 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |