Harlow
Essex
CM19 4LE
Secretary Name | Mrs Letitia Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1991(1 year, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 32 Deer Park Harlow Essex CM19 4LE |
Director Name | James Albert Phillips |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year after company formation) |
Appointment Duration | 1 month (resigned 07 March 1991) |
Role | Company Director |
Correspondence Address | Ivy Cottage Bournebridge Lane Stapleford Abbotts Romford Essex RM4 1LV |
Secretary Name | James Albert Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year after company formation) |
Appointment Duration | 1 month (resigned 07 March 1991) |
Role | Company Director |
Correspondence Address | Ivy Cottage Bournebridge Lane Stapleford Abbotts Romford Essex RM4 1LV |
Registered Address | A Segal & Co Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 April 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
19 August 1996 | Resolutions
|
19 August 1996 | Appointment of a voluntary liquidator (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: 123 shenley road boreham wood herts WD6 1AG (1 page) |
29 March 1996 | Full accounts made up to 31 March 1995 (9 pages) |
17 May 1995 | Return made up to 19/01/95; full list of members
|