Fobbing
Essex
SS17 9JJ
Secretary Name | Raymond Keith Papworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Sycamores High Road Fobbing Essex SS17 9JJ |
Director Name | Mr Timothy Michael Cox |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1995(5 years after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Acres St Johns Road Oakley Basingstoke Hampshire RG23 7DX |
Director Name | Mr James David Salusbury Cumming |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hillersdon Avenue Barnes London SW13 0EF |
Director Name | Arne Norman |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 9 Lordell Place West Side Wimbledon Common London SW19 4UY |
Director Name | Ms Elaine Margaret May Webster |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Porch Farm Cottage Village Road Coleshill Buckinghamshire HP7 0LG |
Registered Address | Kpmg Corporate Recovery PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 1998 | Dissolved (1 page) |
---|---|
13 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: 5TH floor walsingham house 35 seething lane london EC3N 4AH (1 page) |
8 October 1997 | Resolutions
|
8 October 1997 | Appointment of a voluntary liquidator (2 pages) |
8 October 1997 | Declaration of solvency (3 pages) |
8 October 1997 | Res re assets in specie (1 page) |
14 July 1997 | Location of debenture register (1 page) |
14 July 1997 | Location of register of members (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Location of register of directors' interests (1 page) |
18 March 1997 | Return made up to 13/03/97; full list of members (7 pages) |
10 February 1997 | Resolutions
|
10 February 1997 | Ad 22/01/97--------- £ si 38185@1=38185 £ ic 251000/289185 (2 pages) |
10 February 1997 | £ nc 251000/289185 22/01/97 (1 page) |
8 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 May 1996 | Return made up to 13/03/96; full list of members (7 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: suite 2/1/d plantation house 5-8 mincing lane london EC3 7EE (1 page) |
11 September 1995 | Director resigned (4 pages) |
16 May 1995 | Company name changed\certificate issued on 16/05/95 (2 pages) |
18 April 1995 | New director appointed (6 pages) |
4 April 1995 | Return made up to 13/03/95; full list of members (16 pages) |