Abberton
Colchester
Essex
CO5 7NY
Director Name | Mrs Pepeta Mary Theresa Dutton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe House Abberton Colchester Essex CO5 7NY |
Secretary Name | John Michael Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1995(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wroxham Close Lexden Colchester Essex CO3 3RQ |
Secretary Name | Patricia Stewart Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(14 years, 1 month after company formation) |
Appointment Duration | 7 months (closed 30 September 1997) |
Role | Company Director |
Correspondence Address | Park Hall Clay Lane St Osyth Clacton On Sea Essex CO16 8HG |
Director Name | Mrs Venetia Jane Malpas |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Keepers Cottage Ramsdell Basingstoke Hampshire RG26 5SH |
Director Name | Mr Roger John Powell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 September 1991) |
Role | Office Manager |
Correspondence Address | 2 The Cloesters Convent Vane Bocking Essex CM7 6SR |
Director Name | Richard Geoffrey Zdenek Zatloukal |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1991) |
Role | Legal Advisor |
Correspondence Address | 56 Redcliffe Square London SW10 9HQ |
Secretary Name | Mrs Venetia Jane Malpas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Ramsdell Basingstoke Hampshire RG26 5SH |
Secretary Name | Mr Paul Charles Matthew Kinniment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 1994) |
Role | Group Accountant |
Correspondence Address | 1 Beulah Villas Luxford Lane Crowborough East Sussex TN6 2PJ |
Secretary Name | Mrs Pepeta Mary Theresa Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(11 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe House Abberton Colchester Essex CO5 7NY |
Registered Address | 10 Ironmonger Lane London EC2V 8EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
1 May 1997 | Application for striking-off (1 page) |
6 March 1997 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
20 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
26 October 1995 | Auditor's resignation (2 pages) |
13 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
13 October 1995 | Resolutions
|
17 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
24 March 1995 | New secretary appointed (2 pages) |
20 March 1995 | New secretary appointed (2 pages) |