Clayhall
Ilford
Essex
IG5 0JG
Director Name | Jeremy Russell Paveley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1994(9 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Lancaster Avenue Barking Essex IG11 7RB |
Director Name | Mr Keith Andrew Carr |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 4 Ennerdale Road Bexleyheath Kent DA7 5DP |
Secretary Name | Mrs Olive Paveley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 10 Gayfere Road Clayhall Ilford Essex IG5 0JG |
Director Name | Mr Neale Duncan Paveley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | 10 Gayfere Road Clayhall Ilford Essex IG5 0JG |
Registered Address | John Mears & Co Suite 2 Great Portland Street House 305 Great Portland Street London W1N 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
20 August 2003 | Dissolved (1 page) |
---|---|
20 May 2003 | Return of final meeting of creditors (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: john mears & co denton house 40-44 wicklow street london WC1X 9HL (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: john mears & co 57 grosvenor street london W1X 9DA (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: john mears & co 51 welbeck street london W1M 7HE (1 page) |
5 December 1995 | Registered office changed on 05/12/95 from: 10 gayfere road clayhall ilford essex IG5 ojg (1 page) |
4 December 1995 | Appointment of a liquidator (2 pages) |
11 May 1995 | Order of court to wind up (2 pages) |
4 May 1995 | Court order notice of winding up (2 pages) |