West Bergholt
Colchester
Essex
CO6 3LE
Secretary Name | Peter Henry Brindley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Group Company Secretary |
Correspondence Address | 1 Albany Close West Bergholt Colchester Essex CO6 3LE |
Director Name | Mr Jake Brangwyn Sheridan Swallow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1994(6 years, 11 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickhill House North Oakley Tadley Hampshire RG26 5TT |
Director Name | Mr Peter James Delf |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park View Winchmore Hill London N21 1QX |
Director Name | Mrs Catherine Janet Wilson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1994) |
Role | Personal Assistant |
Correspondence Address | 9 Forres House Cameron Close Warley Brentwood Essex CM14 5BS |
Secretary Name | Mr Peter James Delf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park View Winchmore Hill London N21 1QX |
Registered Address | 6 Raymond Building London WC1R 5BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 April 2000 | Dissolved (1 page) |
---|---|
12 January 2000 | Liquidators statement of receipts and payments (5 pages) |
12 January 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: c/o stratagem group PLC 6 broad street place london EC2M 7JH (1 page) |
28 July 1999 | Appointment of a voluntary liquidator (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Declaration of solvency (3 pages) |
10 November 1998 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
11 August 1998 | Return made up to 01/08/98; no change of members (5 pages) |
7 November 1997 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
12 August 1997 | Return made up to 01/08/97; full list of members
|
7 March 1997 | Accounts for a dormant company made up to 31 August 1996 (5 pages) |
11 November 1996 | Resolutions
|
4 September 1996 | Return made up to 01/08/96; no change of members (5 pages) |
1 April 1996 | Full accounts made up to 31 August 1995 (7 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |