Clopton
Woodbridge
Suffolk
IP13 6QB
Director Name | Robert Ian Wylie |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | Birch Cottage Codenham Green Ipswich Suffolk IP6 9UN |
Secretary Name | Robert Ian Wylie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | Birch Cottage Codenham Green Ipswich Suffolk IP6 9UN |
Secretary Name | John Sandiford |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | Horizons Church Road Wreningham Norwich NR16 1BA |
Registered Address | 43/45 Butts 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 December 1991 (31 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
18 June 1998 | Liquidators statement of receipts and payments (5 pages) |
15 December 1997 | Liquidators statement of receipts and payments (5 pages) |
24 June 1997 | Liquidators statement of receipts and payments (5 pages) |
17 December 1996 | Liquidators statement of receipts and payments (5 pages) |
19 June 1996 | Liquidators statement of receipts and payments (5 pages) |
28 December 1995 | Liquidators statement of receipts and payments (4 pages) |
20 June 1995 | Liquidators statement of receipts and payments (6 pages) |
22 December 1992 | Statement of affairs (12 pages) |