Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director Name | Mr Michael John Cassidy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(1 year, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 202 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Mr Peter Walter Simon |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(1 year, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 54 Ormond Avenue Hampton Middlesex TW12 2RX |
Director Name | Mark Lupton Dawbarn |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1995(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Solicitor |
Correspondence Address | Lane House Sawpitt Lane Lower Oddington Moreton In Marsh Gloucestershire GL56 0US Wales |
Secretary Name | Mark Lupton Dawbarn |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1995(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Solicitor |
Correspondence Address | Lane House Sawpitt Lane Lower Oddington Moreton In Marsh Gloucestershire GL56 0US Wales |
Director Name | Mr Stephen Thomas Meldrum |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 1995) |
Role | Actuary |
Correspondence Address | Whites Hill Amersham Road Beaconsfield Buckinghamshire HP9 2UG |
Secretary Name | Mr Stephen Thomas Meldrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | Whites Hill Amersham Road Beaconsfield Buckinghamshire HP9 2UG |
Registered Address | 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 April 2000 | Dissolved (1 page) |
---|---|
18 January 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
26 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 March 1998 | Liquidators statement of receipts and payments (5 pages) |
8 September 1997 | Liquidators statement of receipts and payments (9 pages) |
30 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 1996 | Resolutions
|
31 May 1996 | Appointment of a voluntary liquidator (1 page) |
31 May 1996 | Resolutions
|
31 May 1996 | Declaration of solvency (3 pages) |
17 July 1995 | New secretary appointed (4 pages) |
17 July 1995 | New director appointed (4 pages) |
12 July 1995 | Secretary resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |