Hornchurch
Essex
RM11 3JG
Director Name | Mr Neil Stewart Norie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Joint Managing Director |
Correspondence Address | 9 Princess Road Hovelands Taunton Somerset TA1 4SY |
Secretary Name | Mr George Stephen Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1994(8 years, 8 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Managing Director |
Correspondence Address | 31 Ernest Road Hornchurch Essex RM11 3JG |
Director Name | Alexander David Stewart |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | Sovereign House Cambridge Road Bedford Bedfordshire MK42 0NN |
Director Name | Mr Edwin John Richard Canvin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Picts Hill House Turvey Bedfordshire MK43 8BS |
Director Name | Mr David Bosworth Gunner |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cold Harbour Ashwell Baldock Hertfordshire SG7 5NF |
Secretary Name | Mr Alexander David Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | The Caxton Gibbet Inn Ermine Street Caxton Cambridgeshire CB3 8PE |
Director Name | Anthony Steven Cearns |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1999) |
Role | Finance Director |
Correspondence Address | 51 The High Street Harrold Bedford Bedfordshire MK43 7BH |
Director Name | Mr Stephen Howard Collier |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lindum The Green Adderbury Oxfordshire OX17 3NE |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 April 2001 | Dissolved (1 page) |
---|---|
22 January 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 August 2000 | Liquidators statement of receipts and payments (6 pages) |
29 March 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Liquidators statement of receipts and payments (7 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: howard house 121/123 norton way south letchworth hertfordshire SG6 1NZ (1 page) |
5 August 1998 | Declaration of solvency (4 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Appointment of a voluntary liquidator (1 page) |
24 July 1998 | Accounts made up to 31 March 1997 (16 pages) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Director's particulars changed (1 page) |
29 October 1997 | New director appointed (3 pages) |
10 October 1997 | Director resigned (1 page) |
5 September 1997 | Return made up to 09/08/97; no change of members (4 pages) |
5 July 1997 | New director appointed (3 pages) |
12 May 1997 | Director resigned (1 page) |
2 February 1997 | Accounts made up to 31 March 1996 (16 pages) |
23 September 1996 | Return made up to 09/08/96; full list of members (11 pages) |
7 February 1996 | Accounts made up to 1 April 1995 (11 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Return made up to 09/08/95; full list of members
|