Grays
Essex
RM16 2PJ
Secretary Name | Mr Brian John Bateman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1992(1 day after company formation) |
Appointment Duration | 32 years |
Role | Demolition Estimater |
Country of Residence | United Kingdom |
Correspondence Address | 463a Barking Road Plaistow London E13 8PS |
Director Name | Mr Brian John Bateman |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1993(1 year after company formation) |
Appointment Duration | 31 years |
Role | Estimater |
Country of Residence | United Kingdom |
Correspondence Address | 463a Barking Road Plaistow London E13 8PS |
Director Name | Mr Brian John Bateman |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(1 day after company formation) |
Appointment Duration | 3 months (resigned 08 July 1992) |
Role | Demolition Estimater |
Country of Residence | United Kingdom |
Correspondence Address | 463a Barking Road Plaistow London E13 8PS |
Director Name | Mr Sherree Marie Johnson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 January 1993) |
Role | Demolition |
Correspondence Address | 250 Fitstephens Road Dagenham Essex CM8 2YB |
Director Name | James Grant |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 November 1993) |
Role | Supervisor |
Correspondence Address | 40 Queensbridge Court Whiston Road London E2 |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 April 1993 (31 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
4 February 1998 | Dissolved (1 page) |
---|---|
4 November 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 November 1997 | Liquidators statement of receipts and payments (3 pages) |
21 July 1997 | Liquidators statement of receipts and payments (5 pages) |
3 January 1997 | Liquidators statement of receipts and payments (5 pages) |
3 July 1996 | Liquidators statement of receipts and payments (5 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Appointment of a voluntary liquidator (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: lynton house 7/12 tavistock square london WC1H 9BQ (1 page) |
3 May 1995 | Return made up to 02/04/95; no change of members (4 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 9 the office village stratford london E15 4EA (1 page) |