Stondon Massey
Brentwood
Essex
CM15 0HN
Director Name | Diane Randall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(4 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 25 May 1999) |
Role | Secretary |
Correspondence Address | Gates House Blackmore Road Stondon Massey Brentwood Essex CM15 0HN |
Secretary Name | Diane Randall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(4 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 25 May 1999) |
Role | Secretary |
Correspondence Address | Gates House Blackmore Road Stondon Massey Brentwood Essex CM15 0HN |
Director Name | Michael Arthur Reeve |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991 |
Appointment Duration | 4 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whytethorne Walpole Avenue Chipstead Surrey CR5 3PN |
Director Name | Richard John Wells |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991 |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Thollon 56 Kevington Drive Chislehurst Kent BR7 6RN |
Secretary Name | Richard John Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991 |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Thollon 56 Kevington Drive Chislehurst Kent BR7 6RN |
Director Name | Paul Stuart Thomas |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 3 Meyrick Court 25 Dunheved Road West Thornton Heath Surrey CR7 6AP |
Secretary Name | Paul Stuart Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 3 Meyrick Court 25 Dunheved Road West Thornton Heath Surrey CR7 6AP |
Director Name | Adrian Mark West |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 May 1997) |
Role | Insurance Broker |
Correspondence Address | 1 Webster Close Hornchurch Essex RM12 6TF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1991 |
Appointment Duration | 1 week, 1 day (resigned 31 December 1991) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 108 Fenchurch Street London EC3M 5JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
2 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 November 1998 | Director resigned (1 page) |
27 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 February 1997 | New director appointed (2 pages) |
5 September 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 63 mark lane london EC3R 7NE (1 page) |
29 May 1996 | Director resigned (2 pages) |
29 May 1996 | Secretary resigned;director resigned (1 page) |
29 May 1996 | New secretary appointed;new director appointed (1 page) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |