Braughing
Ware
Hertfordshire
SG11 2QQ
Secretary Name | Alexander John Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 28 Pertwee Drive Great Baddow Chelmsford Essex CM2 8EA |
Director Name | Alexander John Moore |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1993(4 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Secretary |
Correspondence Address | 28 Pertwee Drive Great Baddow Chelmsford Essex CM2 8EA |
Director Name | David Philip Gilpin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1993(5 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | 29 Marston Beck Chelmer Village Chelmsford Essex CM2 6RL |
Director Name | Dr Paula Judith Moore |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 1993) |
Role | Medical Practitioner |
Correspondence Address | 1 Northfield Braughing Ware Hertfordshire SG11 2QQ |
Director Name | Harvey Michael Crush |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 1995) |
Role | Solicitor |
Correspondence Address | Alice Dene Beechenlea Lane Swanley Village Kent BR8 7PR |
Registered Address | 30 Eastbourne Terrace (2nd Floor) London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
21 April 1997 | Dissolved (1 page) |
---|---|
21 January 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
29 August 1996 | Liquidators statement of receipts and payments (5 pages) |
25 August 1995 | Resolutions
|
25 August 1995 | Appointment of a voluntary liquidator (2 pages) |
25 August 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: travel services house 6 east street ware herts, SG12 9HH (1 page) |