Upminster
Essex
RM14 1TR
Director Name | Mr Clive David Hartley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 6 Windmill Close Upminster Essex RM14 2HD |
Secretary Name | Mr Clive David Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1996(6 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Windmill Close Upminster Essex RM14 2HD |
Director Name | George Reynolds |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1996(6 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Curteys Old Road Harlow Essex CM17 0JG |
Director Name | Adrian Spreadborough |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 2 The Durdans Landon Hills Basildon Essex SS16 6DA |
Secretary Name | Adrian Spreadborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 2 The Durdans Landon Hills Basildon Essex SS16 6DA |
Director Name | George Reynolds |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(5 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 19 July 1996) |
Role | Managing Director |
Correspondence Address | 8 Curteys Old Road Harlow Essex CM17 0JG |
Secretary Name | George Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(5 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 19 July 1996) |
Role | Managing Director |
Correspondence Address | 8 Curteys Old Road Harlow Essex CM17 0JG |
Director Name | Howard Kingston Pemberton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 10 Martins Shaw Chipstead Sevenoaks Kent TN13 2SE |
Secretary Name | Howard Kingston Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 10 Martins Shaw Chipstead Sevenoaks Kent TN13 2SE |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,658 |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 February 2004 | Dissolved (1 page) |
---|---|
18 November 2003 | Liquidators statement of receipts and payments (5 pages) |
18 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 March 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 84 grosvenor street london W1X 9DF (1 page) |
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
10 May 2001 | Receiver ceasing to act (1 page) |
10 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
15 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Receiver ceasing to act (4 pages) |
22 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: kpmg 37 hills road cambridge CB2 1XL (1 page) |
15 March 2000 | Appointment of a voluntary liquidator (1 page) |
15 March 2000 | Statement of affairs (7 pages) |
15 March 2000 | Resolutions
|
10 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
31 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 June 1997 | Administrative Receiver's report (8 pages) |
18 June 1997 | Re statement of affairs (4 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: star house linford road chadwell st mary grays, essex RM16 4LR (1 page) |
7 March 1997 | Appointment of receiver/manager (1 page) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
11 August 1996 | Secretary resigned;director resigned (2 pages) |
11 August 1996 | New secretary appointed;new director appointed (1 page) |
17 May 1996 | Return made up to 06/03/96; full list of members (9 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
8 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |