Brentwood
Essex
CM14 5LE
Secretary Name | Patricia Anne Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 33 Rignalls Lane Galleywood Chelmsford Essex |
Director Name | Mr John Anthony Cagehin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Grain Adminsitrator |
Correspondence Address | 35 Orchard Lane Pilgrims Hatch Brentwood Essex CM15 9RD |
Director Name | Tina Sharon Cagehin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Orchard Lane Pilgrims Hatch Brentwood Essex CM15 9RD |
Secretary Name | Tina Sharon Cagehin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Orchard Lane Pilgrims Hatch Brentwood Essex CM15 9RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43/45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
27 June 1997 | Dissolved (1 page) |
---|---|
27 March 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 January 1997 | Liquidators statement of receipts and payments (5 pages) |
13 February 1996 | Resolutions
|
13 February 1996 | Appointment of a voluntary liquidator (1 page) |
13 February 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: sir robert peel house 344/8 high road ilford essex IG1 1QP (1 page) |
23 November 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |