Wharf Road
London
N1 7RX
Director Name | Raymond Kenneth Holliday |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 25 Stapleton Crescent Rainham Essex RM13 7HA |
Director Name | George Edward Francis Collier |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1993(2 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Shipping Manager |
Correspondence Address | 18 The Rowans Billericay Essex CM11 2PB |
Director Name | Barry Thomas Flexen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1993(2 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Westview Epping Road Epping Green Essex CM16 6PY |
Director Name | Allen William Mitchell |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1993(2 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Freight Forwarder |
Correspondence Address | White Cottage Hillwood Grove Hutton Mount Brentwood Essex CM13 2PF |
Secretary Name | George Edward Francis Collier |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1994(3 years after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Secretary |
Correspondence Address | 18 The Rowans Billericay Essex CM11 2PB |
Director Name | Andrew Machattie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Business Consultant |
Correspondence Address | 18 Northgate Beccles Suffolk NR34 9AS |
Secretary Name | David Burdett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | Ben Loval Wenlock Basin Wharf Road London N1 7RX |
Secretary Name | George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 May 1994) |
Role | Secretary |
Correspondence Address | 4 South Hill Crescent Horndon On The Hill Stanford Le Hope Essex SS17 8PH |
Registered Address | Cork Gully Hillgate House 26 Old Bailey London EC4M 7PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Latest Accounts | 30 November 1992 (31 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
7 September 1996 | Dissolved (1 page) |
---|---|
7 June 1996 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
10 April 1996 | Liquidators statement of receipts and payments (5 pages) |
10 October 1995 | Liquidators statement of receipts and payments (16 pages) |