Clavering
Saffron Walden
Essex
CB11 4QY
Secretary Name | Leigh Kemble |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1996(4 years, 12 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Tanker Broker |
Correspondence Address | 22 Cumberland Road Woodside London SS25 4RS |
Director Name | Sandi Kellar |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1993) |
Role | Consultant |
Correspondence Address | 15 Culworth House Allisten Road St Johns Wood London W1V 1DD |
Secretary Name | Dallas Michel Kellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1993) |
Role | Secretary |
Correspondence Address | Candlemas Cottage Rickling Green Rickling Essex CB11 3YG |
Director Name | John Michael Edmondson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 October 1995) |
Role | Shipbroker |
Correspondence Address | Beacon House Bethersden Kent TN26 3AE |
Secretary Name | Peter James Sprange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | 1 Colehills Close Clavering Saffron Walden Essex CB11 4QY |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
2 September 2000 | Dissolved (1 page) |
---|---|
2 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 June 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
4 March 1998 | Statement of affairs (9 pages) |
4 March 1998 | Appointment of a voluntary liquidator (1 page) |
4 March 1998 | Resolutions
|
12 February 1998 | Registered office changed on 12/02/98 from: 82 st john street london EC1M 4JN (1 page) |
2 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
1 October 1997 | Resolutions
|
8 July 1997 | Return made up to 03/06/97; full list of members (5 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
17 September 1996 | Return made up to 03/06/96; no change of members
|
8 August 1996 | Registered office changed on 08/08/96 from: 8TH floor alhambra house, 27 charing cross road, london, WC2H 0AU. (1 page) |
14 June 1996 | New secretary appointed (2 pages) |
19 October 1995 | Director resigned (2 pages) |
27 June 1995 | Return made up to 03/06/95; full list of members (6 pages) |