Hoddesdon
Hertfordshire
EN11 9BA
Director Name | Terry James Power |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables Garnett Lane Felstead Dunmow Essex CM6 3ED |
Director Name | Victor Henry Power |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Dolphins Wicken Road Arkesden Saffron Walden Essex CB11 4EY |
Secretary Name | Victor Henry Power |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Dolphins Wicken Road Arkesden Saffron Walden Essex CB11 4EY |
Director Name | Mr Ian James Goodall |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mercia Grove Lewisham London SE13 6BJ |
Director Name | David Gregory Hartland |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Gowlett Road Peckham London SE15 4HY |
Director Name | Hugh Andrew Boyle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 1997) |
Role | Computer Graphic Designer |
Correspondence Address | Top Flat 12a Lunham Road Upper Norwood London SE19 1AA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Riverside House 1-5 Como House Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
---|---|
8 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Return made up to 14/04/97; full list of members
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 February 1996 | Return made up to 14/02/96; no change of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
27 December 1995 | Return made up to 21/02/95; no change of members (6 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: 9TH floor, city gate house 399-425 eastern avenue ilford essex, IG2 6LR (1 page) |
4 April 1995 | Full accounts made up to 31 March 1994 (14 pages) |