Dagenham
Essex
RM10 8PB
Secretary Name | Susan Saunders |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Sterry Road Dagenham Essex RM10 8PB |
Director Name | Eddie Duncan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1995(2 years after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Businessman |
Correspondence Address | 9 Lawrence Road Tottenham London N15 |
Director Name | Mr Shawn Frazer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 171 Brooke Road London E5 8AB |
Secretary Name | Mr Dave Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Wrens Park House Warwick Grove London E5 9LL |
Secretary Name | Miss Leslie-Ann Saunders |
---|---|
Nationality | Trinidadian |
Status | Resigned |
Appointed | 02 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 18 Wrens Park House Warwick Grove London E5 9LL |
Director Name | Mr Baldwin Errol Barrymore Hines |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(4 months, 2 weeks after company formation) |
Appointment Duration | -1 years, 8 months (resigned 01 June 1993) |
Role | Tutor Councellor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Arnold Road London N15 4JF |
Secretary Name | Dave Bevin Saunders |
---|---|
Nationality | Trinidadian |
Status | Resigned |
Appointed | 27 September 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 October 1994) |
Role | Managing Director |
Correspondence Address | 1 Sterry Road Dagenham Essex RM10 8PB |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
7 October 1997 | Dissolved (1 page) |
---|---|
7 July 1997 | Return of final meeting of creditors (7 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: suite 2G leroy house 436 essex road london N1 3QP (1 page) |
6 August 1996 | Appointment of a liquidator (1 page) |
2 May 1996 | Order of court to wind up (1 page) |
26 April 1996 | Court order notice of winding up (1 page) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | Return made up to 14/05/95; change of members (6 pages) |
26 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |