Hollow Road, Felsted
Dunmow
Essex
CM6 3JF
Secretary Name | Andrew Grahame Hulkes |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Development Surveyor |
Correspondence Address | Greyfriars Molehill Green Hollow Road, Felsted Dunmow Essex CM6 3JF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
26 September 1997 | Dissolved (1 page) |
---|---|
26 June 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
26 March 1997 | Liquidators statement of receipts and payments (5 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page) |
7 October 1996 | Liquidators statement of receipts and payments (5 pages) |
26 March 1996 | Liquidators statement of receipts and payments (5 pages) |
29 September 1995 | Liquidators statement of receipts and payments (6 pages) |
29 March 1995 | Liquidators statement of receipts and payments (10 pages) |