Loughton
Essex
IG10 2QS
Director Name | Michael William Samuels |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Transport Manager |
Correspondence Address | 12 Corinth House Barley Lane Goodmayes Ilford Essex IG3 8XE |
Secretary Name | Kevin John Samuels |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Coles Green Loughton Essex IG10 2QS |
Registered Address | 9 High Street Elstree Hertfordshire WD6 3BY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Latest Accounts | 28 February 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
27 October 1999 | Dissolved (1 page) |
---|---|
27 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 1998 | Liquidators statement of receipts and payments (5 pages) |
18 February 1998 | Liquidators statement of receipts and payments (5 pages) |
18 August 1997 | Liquidators statement of receipts and payments (5 pages) |
20 February 1997 | Liquidators statement of receipts and payments (6 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Appointment of a voluntary liquidator (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: abacus house 547 cranbrook road gants hill, ilford essex IG2 6HE (1 page) |