Bishops Stortford
Hertfordshire
CM23 4JU
Director Name | Mr Eric James Cove |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1992(3 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 30 Bethune Avenue Friern Barnet London N11 3LE |
Director Name | Mr Kenneth Stanley Mollison |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1992(3 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Thorley Park Road Bishops Stortford Hertfordshire CM23 3NG |
Director Name | Mr Donald Edward Smith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1992(3 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Libdon Philips Close Rayne Braintree Essex CM7 5DB |
Director Name | David Ernest Emerton |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Dean Of Study |
Correspondence Address | 67 The Paddock Bishops Stortford Hertfordshire CM23 4JW |
Secretary Name | Mr Roy John Slade |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1992(3 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Brook End Sawbridgeworth Herts CM21 0ET |
Director Name | Mr Kenneth Goodwin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | 19 Hayhurst Road Luton Bedfordshire LU4 0BZ |
Director Name | Mr Michael John Grunberg |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | 7 Bodmin Road Chelmsford Essex CM1 5LH |
Director Name | Mr David Ernest Martin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 20 St Johns Crescent Stansted Essex CM24 8JT |
Secretary Name | David Ernest Emerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 67 The Paddock Bishops Stortford Hertfordshire CM23 4JW |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 October 1998 | Dissolved (1 page) |
---|---|
24 July 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
29 July 1997 | Liquidators statement of receipts and payments (5 pages) |
16 January 1997 | Liquidators statement of receipts and payments (5 pages) |
17 September 1996 | Liquidators statement of receipts and payments (5 pages) |
15 July 1996 | Liquidators statement of receipts and payments (4 pages) |
13 September 1995 | Liquidators statement of receipts and payments (6 pages) |
5 April 1995 | Liquidators statement of receipts and payments (12 pages) |
5 April 1995 | Liquidators statement of receipts and payments (4 pages) |