Alexandra Road
Southend On Sea
Essex
SS2 4NU
Director Name | Fay Georgina Turner |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1992(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Secretary |
Correspondence Address | Southfield House Chawton Alton Hampshire GU34 3OG |
Director Name | Geoffrey John Turner |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1992(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Secretary |
Correspondence Address | Southfield House Chawton Alton Hampshire GU34 3DG |
Secretary Name | Mr Richard Leo Charles Devigne |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1992(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Johns Rectory Alexandra Road Southend On Sea Essex SS2 4NU |
Registered Address | 43-45 Butte Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 October 1992 (31 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
21 May 1996 | Dissolved (1 page) |
---|---|
21 February 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 1995 | Liquidators statement of receipts and payments (6 pages) |
15 May 1995 | Liquidators statement of receipts and payments (6 pages) |