Gants Hill
Ilford
Essex
IG2 6DR
Director Name | Peter James Hewing |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Shackletons Ongar Essex CM5 9AT |
Director Name | Paul Christopher Hill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Swinford Leys Wombourne Wolverhampton West Midlands WV5 8HT |
Director Name | Roderick Stewart Hill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 20 Blenhiem Close Ross-On-Wye Herefordshire HR9 7XQ Wales |
Secretary Name | Paul Christopher Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Swinford Leys Wombourne Wolverhampton West Midlands WV5 8HT |
Director Name | Mr Roger Davies |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Whitneys Farm House Parsonage Lane Ombersley Droitwich Worcestershire WR9 0HP |
Secretary Name | Roger Wemyss Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Bradford House Belbroughton Worcester And Hereford DY9 0DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Spectrum House 20/26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 July 1996 | Dissolved (1 page) |
---|---|
24 April 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 February 1996 | Liquidators statement of receipts and payments (5 pages) |
17 August 1995 | Liquidators statement of receipts and payments (6 pages) |