Great Burstead
Billericay
Essex
CM11 2TY
Director Name | Anthony Douglas Brotzel |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 February 1998) |
Role | Insurance Broker |
Correspondence Address | 129 Noak Hill Road Billericay Essex CM12 9UJ |
Secretary Name | Mr Maurizio Lancioni |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 12 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Froden Close Great Burstead Billericay Essex CM11 2TY |
Director Name | Pauline Cozens |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Role | Senior Administrator |
Correspondence Address | 44 Carlton Tye Horley Surrey RH6 9XJ |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Director Name | Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 August 1991) |
Role | Company Secretarial Assistant |
Correspondence Address | 5 Lennard Road Penge London SE20 7LL |
Secretary Name | Mr Kishalay Bandopadhyay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 1995) |
Role | Company Director |
Correspondence Address | 5 Graham Road Purley Surrey CR8 2EN |
Director Name | Mr Kishalay Bandopadhyay |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 5 Graham Road Purley Surrey CR8 2EN |
Secretary Name | Shailesh Gandesha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 June 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Northumberland Avenue Wanstead London E12 5HD |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
3 September 1997 | Application for striking-off (1 page) |
30 April 1997 | Return made up to 22/04/97; full list of members (6 pages) |
1 May 1996 | Return made up to 22/04/96; full list of members (6 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
30 April 1996 | Director's particulars changed (1 page) |
3 July 1995 | New director appointed (4 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 253 grays inn road london WC1X 8QT (1 page) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 June 1995 | Return made up to 22/04/95; full list of members (6 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |