Sawbridgeworth
Hertfordshire
CM21 9HH
Director Name | Roger Paul Bowler |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1993(9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Director/Company Secretary |
Correspondence Address | Agogs Much Hadham Herts SG10 6HG |
Director Name | Mr Stephen William King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1993(9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Monks Walk Half Acres Bishops Stortford Herts CM23 2QP |
Secretary Name | Roger Paul Bowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1993(9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Director/Company Secretary |
Correspondence Address | Agogs Much Hadham Herts SG10 6HG |
Director Name | Robert Alexander Christoforides |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 October 1992) |
Role | Legal & Personnel Director |
Correspondence Address | 28 Church Street Fordingbridge Hampshire SP6 1BE |
Director Name | Peter Victor Full |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 October 1992) |
Role | Company Chairman |
Correspondence Address | Antwerp House Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG |
Secretary Name | John Haddon Malkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | 10 West Avenue Pinner Middlesex HA5 5BY |
Director Name | Allan Royston Price |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 36 Wentworth Grove Perton Wolverhampton Staffordshire WV6 7RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St George House Station Approach Cheam Surrey SM2 7AT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Latest Accounts | 31 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
20 September 1996 | Dissolved (1 page) |
---|---|
20 June 1996 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
2 November 1995 | Liquidators statement of receipts and payments (6 pages) |