Chelmsford
Essex
CM1 2JQ
Director Name | Paul John Humphrey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Typesetter |
Correspondence Address | Shalama 4 Dene Court Chelmsford Essex CM1 2JQ |
Director Name | Stephen Lee Humphrey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Typesetter |
Correspondence Address | Shalama 4 Dene Court Chelmsford Essex CM1 2JQ |
Secretary Name | Mr John Alan Frank Humphrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1994(3 years, 2 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | Shalama 4 Dene Court Chelmsford Essex CM1 2JQ |
Director Name | Mr Robert Albert James Balcombe |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Anderson Place Bagshot Surrey GU19 5LX |
Secretary Name | Mr Robert Albert James Balcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Anderson Place Bagshot Surrey GU19 5LX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 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 | 10 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Premier House 45 Ealing Road Wembley Middlesex HA0 4BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
8 July 1999 | Dissolved (1 page) |
---|---|
8 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 December 1998 | Liquidators statement of receipts and payments (6 pages) |
24 June 1998 | Liquidators statement of receipts and payments (6 pages) |
22 December 1997 | Liquidators statement of receipts and payments (6 pages) |
18 June 1997 | Liquidators statement of receipts and payments (6 pages) |
13 December 1996 | Liquidators statement of receipts and payments (6 pages) |
18 June 1996 | Liquidators statement of receipts and payments (6 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: 40 bowling green lane clerkenwell green london EC1R 0NE (1 page) |
2 May 1995 | New secretary appointed (2 pages) |