Nayland
Colchester
Essex
CO6 4HX
Secretary Name | Duncan James Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1992(2 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Bear House Bear Street Nayland Colchester Essex CO6 4HX |
Director Name | Olga Jean Alexander |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 July 1992) |
Role | Director/Company Secretary |
Correspondence Address | Bear House Nayland Colchester Essex CO6 4HX |
Secretary Name | Olga Jean Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 July 1992) |
Role | Company Director |
Correspondence Address | Bear House Nayland Colchester Essex CO6 4HX |
Registered Address | Halpern House 301-305 Euston Road London NW1 3SS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 April 1999 | Dissolved (1 page) |
---|---|
5 January 1999 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
29 January 1998 | Liquidators statement of receipts and payments (5 pages) |
29 January 1998 | Liquidators statement of receipts and payments (5 pages) |
11 July 1996 | Liquidators statement of receipts and payments (5 pages) |
9 January 1996 | Liquidators statement of receipts and payments (5 pages) |
18 July 1995 | Liquidators statement of receipts and payments (10 pages) |