West Mersea
Colchester
Essex
CO5 8RZ
Director Name | Angela Carpenter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Administration |
Correspondence Address | 9 Woodstock West Mersea Colchester Essex CO5 8RZ |
Director Name | Rodney John Capeling |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1993(1 year, 9 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elm Crescent East Malling Kent ME19 6DE |
Secretary Name | Rodney John Capeling |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1993(1 year, 9 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elm Crescent East Malling Kent ME19 6DE |
Director Name | Mr Charles Lockwood Hampton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1993(1 year, 10 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Counsellor |
Correspondence Address | 118 Hurst Street Oxford Oxfordshire OX4 1HG |
Secretary Name | Antony Michael Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 26 St Albans Road Colchester Essex CO3 3JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 58/70 Edgware Way Edgware Middlesex HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 February 1998 | Dissolved (1 page) |
---|---|
24 November 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 August 1997 | Liquidators statement of receipts and payments (5 pages) |
29 January 1997 | Liquidators statement of receipts and payments (5 pages) |
29 January 1997 | Liquidators statement of receipts and payments (5 pages) |
31 July 1996 | Liquidators statement of receipts and payments (5 pages) |
28 July 1995 | Appointment of a voluntary liquidator (2 pages) |
28 July 1995 | Resolutions
|