Upminster
Essex
RM14 1TR
Director Name | Adrian Spreadborough |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | 2 The Durdans Landon Hills Basildon Essex SS16 6DA |
Secretary Name | Adrian Spreadborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | 2 The Durdans Landon Hills Basildon Essex SS16 6DA |
Director Name | George Reynolds |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(2 years after company formation) |
Appointment Duration | 8 months (resigned 19 July 1996) |
Role | Managing Director |
Correspondence Address | 8 Curteys Old Road Harlow Essex CM17 0JG |
Secretary Name | George Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(2 years after company formation) |
Appointment Duration | 8 months (resigned 19 July 1996) |
Role | Managing Director |
Correspondence Address | 8 Curteys Old Road Harlow Essex CM17 0JG |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
12 August 1997 | Dissolved (1 page) |
---|---|
12 May 1997 | Completion of winding up (1 page) |
16 September 1996 | Order of court to wind up (1 page) |
11 August 1996 | Secretary resigned;director resigned (1 page) |
25 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
23 March 1995 | Company name changed star midrange solutions LIMITED\certificate issued on 24/03/95 (4 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: star house linford road chadwell st mary grays essex RM16 4LR (1 page) |