8 Rosemary Lane
Great Dunmow
Dunmow Essex
CM6 1DW
Director Name | Jacqueline Lodge |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 August 1996) |
Role | Financial Advisor |
Correspondence Address | Talberds Ley House 8 Rosemary Lane Great Dunmow Dunmow Essex CM6 1DW |
Secretary Name | Alice Landsman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 August 1996) |
Role | Company Director |
Correspondence Address | 1 Vaughan Gardens Ilford Essex IG1 3PA |
Director Name | Allan Alderson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 11 March 1991) |
Role | Media Services |
Correspondence Address | 107 Golden Cross Road Ashingdon Rochford Essex SS4 3DH |
Registered Address | Suite 6 Excelsior House 3-5 Balfour Road Ilford, Essex IG1 4HP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
15 March 1996 | Application for striking-off (1 page) |