Harold Wood
Romford
Essex
RM3 0XG
Director Name | David Alan Morris |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1993(5 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Woodlands Avenue Hornchurch Essex RM11 2QT |
Secretary Name | Simon Nichol McLean |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1993(5 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Manager |
Correspondence Address | 16 Aubritta Close Harold Wood Romford Essex RM3 0XG |
Director Name | Mrs Lilian Frances Morris |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1993(5 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 21 Woodlands Avenue Emerson Park Hornchurch Essex RM11 2QT |
Director Name | Mrs Beverley Perry |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | 46 Pegasus Way East Grinstead West Sussex RH19 3NW |
Director Name | Graeme Perry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | 10 Eggars Field Bentley Farnham Surrey GU10 5LD |
Secretary Name | Stephanie Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | Cloisters Croft Road Crowborough Kent TN6 1DS |
Registered Address | 43/45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
6 August 1998 | Dissolved (1 page) |
---|---|
6 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
22 August 1997 | Liquidators statement of receipts and payments (5 pages) |
21 August 1996 | Appointment of a voluntary liquidator (1 page) |
21 August 1996 | Resolutions
|
8 August 1996 | Registered office changed on 08/08/96 from: 139 watling street gillingham kent ME7 2YY (1 page) |
14 April 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
31 July 1995 | Return made up to 27/07/95; no change of members (4 pages) |