Wickford
Essex
SS11 8JZ
Director Name | John Hills |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Insurance Broker |
Correspondence Address | 30 The Crescent Hadleigh Benfleet Essex SS7 2HF |
Director Name | Ms Ann Elizabeth Rushton |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Insurance Consultant |
Correspondence Address | Safari Rue Des Monts Grouville Jersey Channel |
Secretary Name | John Hills |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 30 The Crescent Hadleigh Benfleet Essex SS7 2HF |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 May 1997 | Dissolved (1 page) |
---|---|
15 July 1996 | Liquidators statement of receipts and payments (5 pages) |
22 January 1996 | Liquidators statement of receipts and payments (5 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: st andrews house 20 st andrew street london EC4A 3AY (1 page) |
21 July 1995 | Liquidators statement of receipts and payments (10 pages) |