Braintree
Essex
CM7 6TB
Director Name | Helen Elizabeth Bailey |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1994(1 year, 11 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 48 Drake Gardens Braintree Essex CM7 6TB |
Secretary Name | Mr Eric John Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1994(2 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Drake Gardens Braintree Essex CM7 6TB |
Director Name | Terry Daniel |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992 |
Appointment Duration | 2 years (resigned 01 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pink Cottage Parsonage Downs Dunmow Essex CM6 2AT |
Director Name | Ernest John Withers |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992 |
Appointment Duration | 2 years (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 12 Pemberton Avenue Gidea Park Romford Essex RM2 6EX |
Secretary Name | Terry Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992 |
Appointment Duration | 2 years (resigned 01 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pink Cottage Parsonage Downs Dunmow Essex CM6 2AT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1992 |
Appointment Duration | 3 days (resigned 31 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Barron Rowles Bass Elvaco House, 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 May 1998 | Dissolved (1 page) |
---|---|
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 1998 | Liquidators statement of receipts and payments (5 pages) |
19 August 1997 | Liquidators statement of receipts and payments (5 pages) |
27 February 1997 | Liquidators statement of receipts and payments (5 pages) |
30 July 1996 | Liquidators statement of receipts and payments (5 pages) |
16 February 1996 | Liquidators statement of receipts and payments (5 pages) |