Black Notley
Braintree
Essex
CM7 8YE
Secretary Name | Rebecca Chenery |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1994(1 year after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 96 Kingsley Road Maidstone Kent ME15 7UP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Debbie Mary Houghton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 April 1994) |
Role | Accountant |
Correspondence Address | 3 Albert Road Benfleet Essex SS7 4DJ |
Director Name | Mr John Francis Mullarkey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(5 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hill Cottage South Park Gerrards Cross Buckinghamshire SL9 8HH |
Registered Address | The Offices Of B Mistry & Co Pride House Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 August 1997 | Dissolved (1 page) |
---|---|
8 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 1997 | Liquidators statement of receipts and payments (3 pages) |
21 February 1996 | Appointment of a voluntary liquidator (1 page) |
21 February 1996 | Resolutions
|
21 February 1996 | Registered office changed on 21/02/96 from: tower house maldon road margaretting ingatestone essex,CM4 9JF (1 page) |
7 August 1995 | Director resigned (2 pages) |
10 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
3 March 1995 | Particulars of mortgage/charge (14 pages) |