Great Horkesley
Colchester
Essex
Director Name | John Michael Hoare |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | The Old House Great Horkesley Colchester Essex CO6 4EQ |
Director Name | Mr Mark Gregory Hardy |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 53 Rue De Leur Min Penvenan 22710 |
Secretary Name | Mr Mark Gregory Hardy |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 53 Rue De Leur Min Penvenan 22710 |
Director Name | Mrs Linda Vera Willis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 October 1992) |
Role | Secretary |
Correspondence Address | Bryden House Witham Road Wickham Bishops Essex CM8 3NQ |
Director Name | Mr Richard George Willis |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | Bryden House Witham Road Wickham Bishops Essex CM8 3NQ |
Secretary Name | Mrs Linda Vera Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | Bryden House Witham Road Wickham Bishops Essex CM8 3NQ |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1JQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 1991 (32 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 November 1998 | Dissolved (1 page) |
---|---|
18 August 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
25 June 1997 | Liquidators statement of receipts and payments (5 pages) |
25 July 1996 | Liquidators statement of receipts and payments (5 pages) |
25 July 1996 | Liquidators statement of receipts and payments (5 pages) |
13 December 1995 | Liquidators statement of receipts and payments (6 pages) |
14 June 1995 | Liquidators statement of receipts and payments (6 pages) |
15 June 1993 | Statement of affairs (1 page) |