Wickham Bishops
Witham
Essex
CM8 3NF
Director Name | Alexander Charles Morrison |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1995(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 January 1997) |
Role | Personnel Director |
Correspondence Address | Drum House Drum Kinross Fife KY13 0UN Scotland |
Director Name | William Wilson Murray |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1995(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 4 Cottage Park Craigcrook Rd Edinburgh Midlothian EH4 3QL Scotland |
Secretary Name | Jeremy Gledhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(5 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 14 January 1997) |
Role | Company Director |
Correspondence Address | 321 Gladbeck Way Enfield Middlesex EN2 7HR |
Director Name | Sidney Charles Beecham |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 95 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UF |
Director Name | Mr Peter Farrow |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 9 Westerings Bicknacre Danbury Essex CM3 4ND |
Director Name | John McNab |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 48 Daines Way Thorpe Bay Essex SS1 3PQ |
Director Name | Frederick Edward Nichols |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 1995) |
Role | Company Director |
Correspondence Address | 24 Vincent Road Highams Park London E4 9PP |
Secretary Name | Mr Alan Keith Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Woodmans Cottage Back Lane Chalfont St Giles Buckinghamshire HP8 4PD |
Director Name | Lyn David Malins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 12 Curlew Crescent Basildon Essex SS16 5HR |
Director Name | Lyn David Malins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 12 Curlew Crescent Basildon Essex SS16 5HR |
Director Name | Mr Robert James |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 37 Shakespeare Drive Shirley Solihull West Midlands B90 2AL |
Registered Address | Leslie Ford House Port Of Tilbury Tilbury Essex RM18 7EH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
14 August 1996 | Application for striking-off (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Return made up to 25/06/96; change of members
|
13 June 1996 | Full accounts made up to 31 December 1995 (4 pages) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1995 | New director appointed (4 pages) |
2 November 1995 | Director resigned;new director appointed (4 pages) |
2 November 1995 | New director appointed (4 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (4 pages) |
30 June 1995 | Return made up to 25/06/95; full list of members (18 pages) |