Rainham
Essex
RM13 9QH
Director Name | Brian Charles Brightwell Shears |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 February 1999) |
Role | Forwarding Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burns Road Pound Hill Crawley West Sussex RH10 3AU |
Secretary Name | Mr Leonard John Albert Brightwell Shears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 October 1997) |
Role | Company Director |
Correspondence Address | 94 Ashridge Way Morden Surrey SM4 4ED |
Director Name | Terence Victor Burgess |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 1999) |
Role | Administrator |
Correspondence Address | 223 Parkside Avenue Barnhurst Kent DA7 6NR |
Director Name | Mr Colin Harry Champion |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 38 Eltham Park Gardens Eltham London SE9 1AW |
Secretary Name | Terence Victor Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 223 Parkside Avenue Barnhurst Kent DA7 6NR |
Registered Address | Northside Oliver Road West Thurrock Grays Essex RM20 3ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Secretary resigned (1 page) |
26 August 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 February 1999 | Director resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
29 May 1998 | Registered office changed on 29/05/98 from: 33 dartmouth road hayes bromley kent BR2 7NF (1 page) |
28 April 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 October 1996 | Ad 20/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 September 1996 | Return made up to 29/08/96; no change of members (4 pages) |
9 January 1996 | Particulars of mortgage/charge (5 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 December 1995 | Particulars of mortgage/charge (6 pages) |
7 September 1995 | Return made up to 29/08/95; full list of members (6 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |