Gidea Park
Essex
RM2 6EL
Director Name | Mr Terence James Alexander Wade |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2000(13 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Beech Trees Downswood Epsom Surrey KT18 5UL |
Secretary Name | Lisa Anne Marvin |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2001(14 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 15 Wolfington Road London SE27 0JF |
Secretary Name | Dr Monica Sah |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2004(17 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 33 Faunce Street London SE17 3TR |
Director Name | David John Baylis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 October 1992) |
Role | Manager |
Correspondence Address | 23 Steele Road Leytonstone London E11 3JB |
Director Name | Mr Albert Leonard Smith |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 September 1996) |
Role | Stockbroker |
Correspondence Address | 54 Camdale Road Plumstead London SE18 2DS |
Director Name | Robert Vaughan |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 10 April 1992) |
Role | Office Manager |
Correspondence Address | 261 Chelmsford Road Shenfield Brentwood Essex CM15 8SD |
Secretary Name | David John Baylis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | 23 Steele Road Leytonstone London E11 3JB |
Director Name | Mr Stephen Alan Clow |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 11 Van Diemans Lane Chelmsford Essex CM2 9QJ |
Secretary Name | Mr Albert Leonard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 September 1996) |
Role | Stockholder |
Correspondence Address | 54 Camdale Road Plumstead London SE18 2DS |
Director Name | Mr John David Cosgrove |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 August 2004) |
Role | Stockbroker |
Correspondence Address | 60 Daws Heath Road Benfleet Essex SS7 2TA |
Director Name | Mr David John Gillespie |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 March 2000) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Mill Hill Shenfield Essex CM15 8EU |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | Crown Cottage 11 Crown Hill Ropsley Grantham Lincolnshire NG33 4BH |
Secretary Name | Alistair David Macnaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 4 Ashurst Mansions 90 Nightingale Lane London SW12 8NP |
Secretary Name | CGNU Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1996(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 March 2001) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Registered Address | 25 Cabot Square Lncs/5 Canary Wharf London E14 4QA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
6 April 2005 | Dissolved (1 page) |
---|---|
6 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 August 2004 | Appointment of a voluntary liquidator (2 pages) |
16 August 2004 | Declaration of solvency (3 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Director resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
1 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
19 February 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
9 September 2003 | Secretary's particulars changed (1 page) |
26 June 2003 | Secretary resigned (1 page) |
4 May 2003 | Director's particulars changed (1 page) |
25 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
5 March 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
11 February 2002 | Return made up to 18/01/02; full list of members (8 pages) |
11 February 2002 | Location of register of members (1 page) |
24 October 2001 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: st helens 1 undershaft london EC3A 8BB (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
15 March 2001 | Return made up to 18/01/01; full list of members (6 pages) |
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
15 March 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (3 pages) |
6 February 2001 | Return made up to 18/01/00; full list of members (6 pages) |
6 February 2001 | Director's particulars changed (1 page) |
10 July 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Resolutions
|
25 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
23 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
8 April 1999 | Director resigned (1 page) |
26 February 1999 | Return made up to 18/01/99; full list of members (9 pages) |
31 December 1998 | Secretary's particulars changed (1 page) |
3 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 January 1998 | Secretary's particulars changed (1 page) |
7 January 1998 | Resolutions
|
29 October 1997 | Resolutions
|
16 June 1997 | Return made up to 18/01/97; full list of members
|
29 April 1997 | Registered office changed on 29/04/97 from: 3 london wall buildings london EC2M 5RB (1 page) |
11 April 1997 | Full accounts made up to 31 December 1996 (4 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 May 1996 | Auditor's resignation (1 page) |
10 January 1996 | Return made up to 18/01/96; full list of members (6 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
16 March 1995 | Return made up to 18/01/95; no change of members (6 pages) |