Billericay
Essex
CM11 1BH
Director Name | Frank Ronald Summerfield |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1992(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 16 November 1999) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 69 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BA |
Secretary Name | Anita Emma Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1992(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 1 Sheila Close Collier Row Romford Essex RM5 2PA |
Director Name | John McAlpine Bennett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1992(9 months, 4 weeks after company formation) |
Appointment Duration | 7 years (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | Elm View Kirkham Road Horndon On The Hill Stanford Le Hope Essex SS17 8QE |
Director Name | Ian Drysdale Hempseed |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 week after company formation) |
Appointment Duration | 2 weeks (resigned 14 February 1992) |
Role | Solicitor |
Correspondence Address | 22 Trevor Road London SW19 3PW |
Secretary Name | Dominic Hugh Neville Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 week after company formation) |
Appointment Duration | 2 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 20 Battledean Road Highbury London N5 1UZ |
Director Name | Mary Bebbington |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 38 Mexfield Road Putney London SW15 2RQ |
Director Name | Fraser Drew Smith |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 March 1993) |
Role | Editor |
Correspondence Address | Kins Cottage Foxley Malmesbury Wiltshire SN16 0JJ |
Director Name | Donald James Sperring |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maywood Close Beckenham Place Park Beckenham Kent BR3 2BW |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | C/O Hill Taylor Dickinson Irongate House Dukes Place London EC3A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
12 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
30 April 1996 | Resolutions
|
31 January 1996 | Return made up to 24/01/96; no change of members (4 pages) |
24 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |