Sawbridgeworth
Hertfordshire
CM21 9BB
Secretary Name | Gary Ronald Andrew Ensor |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1994(7 years after company formation) |
Appointment Duration | 30 years |
Role | Sales Executive |
Correspondence Address | 20 Cassiobury Drive Watford Hertfordshire WD1 3AB |
Director Name | Mr Colin David Andrew Ensor |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1994(7 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Cassiobury Drive Watford Hertfordshire WD1 3AB |
Director Name | Mr Colin David Andrew Ensor |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | 20 Cassiobury Drive Watford Hertfordshire WD1 3AB |
Director Name | Robert William Thornton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 47 Holywell Hill St Albans Hertfordshire AL1 1HD |
Secretary Name | Jill Ensor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | 20 Cassiobury Drive Watford Hertfordshire WD1 3AB |
Director Name | Anthony Frederick Gillett Sharples |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(7 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Three Elms Grosvenor Road Gloucester Gloucestershire GL2 0SA Wales |
Secretary Name | David Jonathan Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(7 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 30 March 1994) |
Role | Solicitor |
Correspondence Address | Pendle Hedsor Road Bourne End Buckinghamshire SL8 5DH |
Director Name | Jill Ensor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 20 Cassiobury Drive Watford Hertfordshire WD1 3AB |
Registered Address | 8 Baltic Street London EC1Y 0TB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 June 1996 | Dissolved (1 page) |
---|---|
25 March 1996 | Liquidators statement of receipts and payments (5 pages) |
25 March 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 December 1995 | Liquidators statement of receipts and payments (10 pages) |