Isleham
Ely
Cambridgeshire
CB7 5TA
Secretary Name | Mrs Rosemary Elizabeth Millar |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1995(2 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | The Chestnuts 79 The Causeway Isleham Ely Cambridgeshire CB7 5TA |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Mrs Rosemary Elizabeth Millar |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1995) |
Role | Teacher |
Correspondence Address | The Chestnuts 79 The Causeway Isleham Ely Cambridgeshire CB7 5TA |
Secretary Name | Ronald Arthur George Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 46 Roll Gardens Gants Hill Ilford Essex IG2 6TW |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Registered Address | 5th Floor Newbury House 890/900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
13 November 1996 | Dissolved (1 page) |
---|---|
13 August 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 1996 | Liquidators statement of receipts and payments (3 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: the offices of b mistry & co pride house rectory lane edgware middlesex HA8 7LG (1 page) |
17 July 1995 | Registered office changed on 17/07/95 from: unit 10 empson street london E3 3LT (1 page) |
13 July 1995 | Resolutions
|
13 July 1995 | Appointment of a voluntary liquidator (2 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |