Brandon
Suffolk
IP27 0HD
Director Name | Mrs Linda Hutt |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Brandon Cottage Rattlers Road Brandon Suffolk IP27 0HD |
Secretary Name | Mrs Linda Hutt |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Brandon Cottage Rattlers Road Brandon Suffolk IP27 0HD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Next Accounts Due | 30 June 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Next Return Due | 4 September 2016 (overdue) |
---|
8 February 2006 | Registered office changed on 08/02/06 from: 29-31 greville street london EC1N 8RB (1 page) |
---|---|
8 February 2006 | Registered office changed on 08/02/06 from: 29-31 greville street london EC1N 8RB (1 page) |
30 October 1996 | Receiver ceasing to act (2 pages) |
30 October 1996 | Receiver ceasing to act (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: the limes 32 bridge street thetford norfolk IP24 3AG (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: the limes 32 bridge street thetford norfolk IP24 3AG (1 page) |
3 August 1995 | Order of court to wind up (2 pages) |
3 August 1995 | Order of court to wind up (2 pages) |
6 July 1995 | Appointment of receiver/manager (2 pages) |
6 July 1995 | Appointment of receiver/manager (2 pages) |
6 July 1995 | Appointment of receiver/manager (2 pages) |
6 July 1995 | Appointment of receiver/manager (2 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |