Yewlands
Hoddesdon
Hertfordshire
EN11 8BX
Director Name | Martin Edward Brady |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1991(4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Sales/General Management |
Correspondence Address | 8 Burwash Road Plumstead London SE18 7QZ |
Director Name | Leonard King |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1991(4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Plant Hire Director |
Correspondence Address | 8 Woodford Close Barton Seagrave Kettering Northamptonshire NN15 6UL |
Director Name | Gary Steven Kirby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1991(4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 41 Wertheim Way Huntingdon Cambridgeshire PE18 6UH |
Director Name | William McManus |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1991(4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Engineer |
Correspondence Address | 1 High Ash Road Wheathampstead St Albans Hertfordshire AL4 8DY |
Secretary Name | Gary Steven Kirby |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1991(4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 41 Wertheim Way Huntingdon Cambridgeshire PE18 6UH |
Secretary Name | Anne Marie Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | Albany Yewlands Hoddesdon Hertfordshire EN11 8BX |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 June 1998 | Dissolved (1 page) |
---|---|
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
25 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 November 1997 | Certificate of specific penalty (2 pages) |
25 September 1997 | Liquidators statement of receipts and payments (5 pages) |
1 April 1997 | Liquidators statement of receipts and payments (3 pages) |
27 September 1996 | Liquidators statement of receipts and payments (5 pages) |
22 March 1996 | Liquidators statement of receipts and payments (5 pages) |
4 October 1995 | Liquidators statement of receipts and payments (6 pages) |
5 April 1995 | Liquidators statement of receipts and payments (6 pages) |