Trenders Avenue Rawreth Lane
Rayleigh
Essex
SS6 9RG
Director Name | Ivy Phyllis Searles |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1993(2 years, 3 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 191 Bella Vista 11 Avenid Aradus San Luis Torrevieje Alicante Spain Foreign |
Director Name | Mrs Janice Nicola Searles |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 18 September 1991) |
Role | Company Director |
Correspondence Address | Alexandra Villa Trenders Avenue Rawreth Lane Rayleigh Essex SS6 9RG |
Director Name | Mark Anthony Searles |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | Alexandra Villa Trenders Avenue Rayleigh Essex SS6 9RG |
Secretary Name | Mark Anthony Searles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | Alexandra Villa Trenders Avenue Rayleigh Essex SS6 9RG |
Director Name | Mr Leslie John Searles |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 October 1993) |
Role | Company Director |
Correspondence Address | 191 Bella Vista 11 Avenid Adradus San Luis Torreviej Alicante Foreign |
Director Name | Janice Nicola Searle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | Alexandra Villa Trenders Avenue Rayleigh Essex SS6 9RG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 January 2002 | Dissolved (1 page) |
---|---|
29 October 2001 | Return of final meeting of creditors (1 page) |
3 August 2001 | Sec/state cert.-release of liq. (1 page) |
6 July 2001 | Appointment of a liquidator (1 page) |
6 July 2001 | O/C - replacement of liquidator (5 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: alexandra villa trenders avenue, rawreth lane rayleigh essex SS6 9RG (1 page) |
20 May 1998 | Appointment of a liquidator (1 page) |
20 May 1998 | O/C re liq ipo (44 pages) |
25 September 1995 | Appointment of a liquidator (2 pages) |