Brentwood
Essex
CM15 8DH
Secretary Name | Ian Woodhouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1993(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 62 Worrin Road Brentwood Essex CM15 8DH |
Director Name | Denise Lilian Valentina Woodhouse |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1993(1 month after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Correspondence Address | 216 Priests Lane Shenfield Brentwood Essex CM15 8LG |
Director Name | Mohamed Afzal Hashmi |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Role | Architect |
Correspondence Address | 95 Spring Grove Loughton Essex IG10 4QG |
Director Name | Ian David Penyer |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 1994) |
Role | Builder |
Correspondence Address | 9 Bay House Pelham Road Seaford East Sussex BN25 1EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Roxburghe House 273/287 Regent Street London W1R 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
29 September 1998 | Dissolved (1 page) |
---|---|
29 June 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
30 December 1997 | Liquidators statement of receipts and payments (5 pages) |
23 June 1997 | Liquidators statement of receipts and payments (5 pages) |
27 December 1996 | Liquidators statement of receipts and payments (5 pages) |
20 December 1995 | Appointment of a voluntary liquidator (2 pages) |
20 December 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
20 December 1995 | Resolutions
|
29 June 1995 | Return made up to 02/06/95; full list of members (6 pages) |