Coggeshall
Colchester
Essex
CO6 1SG
Director Name | Mr Robin Derek Good |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Hyde Way Wickford Essex SS12 9BS |
Director Name | Michael Terry Halls |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 7 St Clements Crescent South Benfleet Southend Essex SS7 5XE |
Secretary Name | Michael Terry Halls |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1993(12 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 7 St Clements Crescent South Benfleet Southend Essex SS7 5XE |
Director Name | Nigel John Hales |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | 64 Park Avenue Maidstone Kent ME14 5HL |
Director Name | Nigel Ruskin Snape |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | 31 Wisdoms Green Coggeshall Colchester Essex CO6 1SG |
Secretary Name | Nigel John Hales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | 64 Park Avenue Maidstone Kent ME14 5HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone N20 0LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 April 1996 | Dissolved (1 page) |
---|---|
23 January 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 1995 | Liquidators statement of receipts and payments (6 pages) |
9 June 1995 | Liquidators statement of receipts and payments (6 pages) |