Warley
Brentwood
Essex
CM14 5BN
Director Name | Simon Frederick James |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1991(same day as company formation) |
Role | Air Conditioning Engineer |
Correspondence Address | 44 Thorndon Hall Thorndon Park, Ingrave Brentwood Essex CM13 3RJ |
Director Name | Mr Stephen William James |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1991(same day as company formation) |
Role | Air Conditioning Technician |
Correspondence Address | 10 Thorndon Hall Brentwood Essex CM13 3RJ |
Secretary Name | Peter William James |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Headley Chase Warley Brentwood Essex CM14 5BN |
Director Name | Mr Jeffrey Martin Port |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Air-Conditioning Engineer |
Correspondence Address | 14 Broad Meadow Doddinghurst Brentwood Essex CM15 0BY |
Director Name | Richard Paul Smith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1993(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 1997) |
Role | Sales Director |
Correspondence Address | 77 North Road Avenue Brentwood Essex CM14 4XN |
Director Name | Christopher Heath |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 February 2003) |
Role | Manager |
Correspondence Address | 1 Reeve Close Langdon Hills Essex SS16 6PD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 August 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 | 28 August 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 | 28 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£56,432 |
Current Liabilities | £56,752 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
26 April 2004 | Dissolved (1 page) |
---|---|
26 January 2004 | Completion of winding up (1 page) |
18 July 2003 | Order of court to wind up (3 pages) |
4 March 2003 | Director resigned (1 page) |
30 October 2002 | Return made up to 28/08/02; full list of members (9 pages) |
30 April 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
5 November 2001 | Return made up to 28/08/01; full list of members (8 pages) |
2 November 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
13 September 2000 | Return made up to 28/08/00; full list of members
|
4 September 2000 | Full accounts made up to 31 October 1999 (14 pages) |
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Director's particulars changed (1 page) |
17 February 2000 | New director appointed (3 pages) |
5 October 1999 | Return made up to 28/08/99; no change of members (4 pages) |
23 February 1999 | Full accounts made up to 31 October 1998 (14 pages) |
7 September 1998 | Return made up to 28/08/98; no change of members
|
27 February 1998 | Full accounts made up to 31 October 1997 (14 pages) |
5 November 1997 | Return made up to 28/08/97; full list of members (6 pages) |
10 September 1997 | Director resigned (1 page) |
2 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
18 September 1996 | Return made up to 28/08/96; no change of members
|
20 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 1996 | Full accounts made up to 31 October 1995 (13 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
4 September 1995 | Resolutions
|
4 September 1995 | Resolutions
|
13 March 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
11 June 1993 | Particulars of mortgage/charge (3 pages) |
28 August 1991 | Incorporation (15 pages) |