Ilford
Essex
IG6 3EE
Director Name | Mr John Leslie Leach |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1996(6 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Finance Director |
Correspondence Address | Dunelm Church Road Claygate Surrey KT10 0JP |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1996(6 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Frederick Edwin John Gedge Brackenbury |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moore Street London SW3 2QN |
Director Name | Mr Richard Alastair Cobbold |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Farm Stoke By Nayland Colchester Essex CO6 4QW |
Director Name | Mr Timothy Edward Quinlan |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Thorpe Bay Gardens Thorpe Bay Southend On Sea Essex SS1 3NW |
Secretary Name | Mr Anthony Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 The Lane Spinkhill Sheffield South Yorkshire S21 3YF |
Director Name | John Robert Sands |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Falcon Lane Norton Stockton On Tees TS20 1LS |
Registered Address | 53-54 Brooks Mews London W1Y 2NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 November 1998 | Dissolved (1 page) |
---|---|
5 August 1998 | Completion of winding up (1 page) |
24 February 1998 | Order of court to wind up (1 page) |
6 February 1998 | Court order notice of winding up (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 July 1997 | Director's particulars changed (1 page) |
25 May 1997 | Return made up to 06/04/97; full list of members (7 pages) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Secretary resigned (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: greenbank hartlepool cleveland TS24 7QS (1 page) |
23 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
12 June 1996 | Director resigned (1 page) |
2 April 1996 | Return made up to 06/04/96; full list of members (12 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
29 June 1995 | New director appointed (6 pages) |
11 April 1995 | Return made up to 06/04/95; full list of members (12 pages) |