Bradwell
Braintree
Essex
CM7 8EP
Secretary Name | Grace McLean Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 3 David House 43 Station Road Sidcup Kent DA15 7DD |
Director Name | Bhagwanji Gordhandas Karia |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 October 1993) |
Role | Administrator |
Correspondence Address | 1 Northumberland Road Harrow Middlesex HA2 7RA |
Director Name | Stuart Roland Malcolm Maynard |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 8 months (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | 23 Mount Park Crescent Ealing London W5 2RN |
Director Name | Marie Irene Jane Still |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Albert Grove London SW20 8PZ |
Director Name | Deven Madhvani |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 1995) |
Role | Area Sales Manager |
Correspondence Address | 11 Sherwood Avenue Greenford Middlesex UB6 0PG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Next Accounts Due | 25 January 1995 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
Next Return Due | 8 April 2017 (overdue) |
---|
25 August 1995 | Order of court to wind up (2 pages) |
---|