Witham
Essex
CM8 2DD
Director Name | Andrea Dawn Cleal |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1991(6 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant Witham Road White Notley Braintree Essex CM8 1SE |
Director Name | Mr David John Cleal |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1991(6 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Witham Road White Notley Witham Essex CM8 1SE |
Director Name | Graham William Critchley |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1991(6 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Purchasing Director |
Correspondence Address | 52 Princes Avenue Southend On Sea Essex SS2 6NN |
Secretary Name | Andrea Dawn Cleal |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1991(6 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant Witham Road White Notley Braintree Essex CM8 1SE |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 July 1989 (33 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 July 1996 | Dissolved (1 page) |
---|---|
3 April 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 September 1995 | Liquidators statement of receipts and payments (10 pages) |
3 March 1995 | Liquidators statement of receipts and payments (5 pages) |