Rise Park
Romford
Essex
RM1 4UU
Director Name | Peter Levett Cook |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 March 1998) |
Role | Estate Agent |
Correspondence Address | Blue House Farm Little Warley Brentwood Essex CM13 3DT |
Director Name | Robert George Feeney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 March 1998) |
Role | Estate Agent |
Correspondence Address | 9 Roebuck Lane Buckhurst Hill Essex IG9 5QP |
Director Name | Ian James Green |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 03 March 1998) |
Role | Estate Agent |
Correspondence Address | 23 Capel Road Forest Gate London E7 0JD |
Director Name | Mr Michael David Levy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1993(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 West Walk Barnet Hertfordshire EN4 8NX |
Secretary Name | Ian James Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1996(9 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 March 1998) |
Role | Estate Agent |
Correspondence Address | 23 Capel Road Forest Gate London E7 0JD |
Director Name | Noel Charles Peter Ashton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 1996) |
Role | Estate Agent |
Correspondence Address | Holly Cottage Chivers Road Stondon Massey Brentwood Essex CM15 0LG |
Director Name | Mr Victor James Green |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1995) |
Role | Estate Agent |
Correspondence Address | 51 Rush Green Road Romford Essex RM7 0PT |
Director Name | Allan Moscow |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 November 1991) |
Role | Estate Agent |
Correspondence Address | 78 Bracken Drive Chigwell Essex IG7 5RD |
Secretary Name | Noel Charles Peter Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 1996) |
Role | Company Director |
Correspondence Address | Holly Cottage Chivers Road Stondon Massey Brentwood Essex CM15 0LG |
Director Name | Keith Richard Langford |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 February 1994) |
Role | Company Director |
Correspondence Address | 78 St Peters Close Newbury Park Ilford Essex IG2 7QN |
Director Name | Susan Rogers |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | 79 Ardmore Lane Buckhurst Hill Essex IG9 5SB |
Registered Address | Harmile House 54 St Marys Lane Upminster Essex RM14 2QT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
29 September 1997 | Application for striking-off (1 page) |
17 September 1996 | Return made up to 22/08/96; full list of members (8 pages) |
24 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 April 1996 | Secretary resigned;director resigned (1 page) |
10 April 1996 | New secretary appointed (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 58 station lane hornchurch essex RM12 6NB (1 page) |
12 September 1995 | Return made up to 22/08/95; full list of members
|
25 July 1995 | Director resigned (4 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |