Barrington
Cambridge
Cambs
CB2 5SD
Director Name | Nigel Thomas Bridger |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1993(same day as company formation) |
Role | Technical Engineer |
Correspondence Address | 17 Duxford Road Whittlesford Cambridge Cambridgeshire CB2 4NQ |
Secretary Name | Alison Lesley Bridger |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1997(4 years after company formation) |
Appointment Duration | 27 years |
Role | Book Keeper |
Correspondence Address | 17 Duxford Road Whittlesford Cambridge Cambridgeshire CB2 4NQ |
Secretary Name | Mr Rodney Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Gilbert Road Cambridge CB4 3PB |
Secretary Name | Mrs Marlene Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 4 York Road Bury St Edmunds Suffolk IP33 3EE |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,887 |
Cash | £30 |
Current Liabilities | £70,313 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Statement of affairs (7 pages) |
8 May 2000 | Appointment of a voluntary liquidator (2 pages) |
8 May 2000 | Resolutions
|
19 April 2000 | Registered office changed on 19/04/00 from: station works shepreth royston hertfordshire SG8 6PZ (1 page) |
8 July 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Return made up to 23/03/97; full list of members
|
20 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
1 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 March 1995 | Return made up to 23/03/95; no change of members
|