Woodford Green
Essex
IG8 0NY
Director Name | Lynn Janice Harris |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(4 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 23 Knighton Drive Woodford Green Essex IG8 0NY |
Director Name | Michaela Suzzane Harris |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(4 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Raycrest Outings Lane Doddinghurst Brentwood Essex CM15 0LS |
Director Name | Stephen John Harris |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(4 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Raycrest Outings Lane Doddinghurst Brentwood Essex CM15 0LS |
Secretary Name | Alan Jamie Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(4 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 23 Knighton Drive Woodford Green Essex IG8 0NY |
Registered Address | 547 Cranbrook Road Gants Hill Ilford Essex IG2 6HE |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Latest Accounts | 31 July 1988 (35 years, 8 months ago) |
---|---|
Next Accounts Due | 31 March 1991 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 11 June 2017 (overdue) |
---|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
---|