South Weald
Brentwood
Essex
CM14 4RD
Director Name | Russell Derek Bartlett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1991(5 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Whitegates Ivy Barn Lane Mill Green Ingatestone Essex CM4 0PS |
Secretary Name | Russell Derek Bartlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Whitegates Ivy Barn Lane Mill Green Ingatestone Essex CM4 0PS |
Director Name | Andrew James Redman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 December 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Eves Orchard Copt Hill Danbury Chelmsford Essex CM3 4NN |
Secretary Name | Andrew James Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eves Orchard Copt Hill Danbury Chelmsford Essex CM3 4NN |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 June 1991 (32 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 October 1996 | Dissolved (1 page) |
---|---|
29 July 1996 | Liquidators statement of receipts and payments (5 pages) |
29 July 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
3 May 1996 | Liquidators statement of receipts and payments (5 pages) |
23 October 1995 | Liquidators statement of receipts and payments (6 pages) |
14 September 1995 | Appointment of receiver/manager (2 pages) |
14 September 1995 | Receiver's abstract of receipts and payments (2 pages) |
14 September 1995 | Receiver's abstract of receipts and payments (2 pages) |
24 April 1995 | Liquidators statement of receipts and payments (6 pages) |