Stutton
Ipswich
Suffolk
IP9 2TB
Director Name | Michael Philip George Gummer |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1993(5 months, 1 week after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | Longstone House High Street Washingborough Lincoln LN4 1AZ |
Secretary Name | Michael Philip George Gummer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Secretary |
Correspondence Address | Longstone House High Street Washingborough Lincoln LN4 1AZ |
Director Name | Mr Robert Ian Cranston |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(1 week, 3 days after company formation) |
Appointment Duration | 5 months (resigned 23 August 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Commandree The Street East Bergholt Colchester Essex CO7 6SE |
Director Name | Mr Charles Anthony Curtis |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 1993(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | Orchard House Station Road Much Hadham Herts SG10 6AY |
Director Name | Mr Giles Ashley Curtis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 1993(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | 8 Navarino Road Hackney London E8 1AD |
Director Name | Mr Stephen Foster |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 1993(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | Anchor House 8 High Street Puckeridge Ware Hertfordshire SG11 1RN |
Secretary Name | Mr Robert Ian Cranston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(1 week, 3 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Commandree The Street East Bergholt Colchester Essex CO7 6SE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Nem House 3/5 Rickmansworth Road Watford WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 August 1996 | Dissolved (1 page) |
---|---|
28 May 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 May 1996 | Liquidators statement of receipts and payments (5 pages) |
30 January 1996 | Liquidators statement of receipts and payments (5 pages) |
16 August 1995 | Liquidators statement of receipts and payments (6 pages) |