Cranham
Upminster
Essex
RM14 1NH
Director Name | Leonard Walter Davis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1991(1 week, 3 days after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Scaffolding Specialist |
Correspondence Address | 60 Peel Road South Woodford London E18 2LG |
Director Name | Mr Jeffrey Daniel Satwick |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1991(1 week, 3 days after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Scaffolding Specialist |
Country of Residence | England |
Correspondence Address | Rivershaven Private Road Gallywood Chelmsford Essex CM2 8TH |
Secretary Name | Sarah Chisnall |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1991(1 week, 3 days after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Mill Yard Private Road Gallywood Chelmsford Essex CM2 8TH |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 April 1998 | Dissolved (1 page) |
---|---|
27 January 1998 | Liquidators statement of receipts and payments (5 pages) |
27 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 1997 | Liquidators statement of receipts and payments (5 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: duches house 18-19 warren street london W1P 5DB (1 page) |
7 August 1996 | Resolutions
|
7 August 1996 | Appointment of a voluntary liquidator (1 page) |
26 June 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1994 (10 pages) |
28 March 1995 | Return made up to 28/02/95; no change of members
|