Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TL
Director Name | Mrs Doreen Cohen |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1996(3 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Finance Broker |
Correspondence Address | Bedlars Hall Bedlars Green Great Hallingbury Bishops Stortford Hertfordshire CM22 7TL |
Secretary Name | Mrs Doreen Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1996(3 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Finance Broker |
Correspondence Address | Bedlars Hall Bedlars Green Great Hallingbury Bishops Stortford Hertfordshire CM22 7TL |
Director Name | Stella Lilian Ince |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 August 1996) |
Role | Secretary Finance Co |
Correspondence Address | 396 Mawney Road Romford RM7 8QP |
Director Name | Margaret Susan Mairs |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 August 1996) |
Role | General Manager Finance Co |
Correspondence Address | 68 Burnway Hornchurch Essex RM11 3SG |
Secretary Name | Stella Lilian Ince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 August 1996) |
Role | Secretary Finance Co |
Correspondence Address | 396 Mawney Road Romford RM7 8QP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 47 St Johns Wood High Street London NW8 7NJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 February 2001 | Dissolved (1 page) |
---|---|
16 November 2000 | Completion of winding up (1 page) |
23 September 1999 | Order of court to wind up (2 pages) |
13 September 1999 | Court order notice of winding up (3 pages) |
13 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
30 April 1998 | Return made up to 07/04/98; full list of members (6 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: exchange house 180-182 st marys lane upminster essex RM14 3BT (1 page) |
2 July 1997 | Return made up to 07/04/97; full list of members (4 pages) |
2 July 1997 | Resolutions
|
24 June 1997 | Resolutions
|
24 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
11 September 1996 | New director appointed (2 pages) |
4 September 1996 | New secretary appointed;new director appointed (2 pages) |
23 August 1996 | Secretary resigned;director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
8 August 1996 | Company name changed southdown home loans LIMITED\certificate issued on 09/08/96 (2 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: 230 hornchurch road hornchurch essex RM11 1QB (1 page) |
3 July 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
27 March 1996 | Return made up to 07/04/96; no change of members (4 pages) |
10 July 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
3 April 1995 | Return made up to 07/04/95; no change of members (4 pages) |