Gidea Park
Romford
Essex
RM2 6PX
Director Name | Derek Russell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Businessman |
Correspondence Address | 17 Harding House Blackhorse Road London E17 |
Secretary Name | Derek Michael Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1998(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 58 King Edward Road Walthamstow London E17 6HZ |
Director Name | Marie Reding |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 66 White Hart Lane Romford RM7 8JD |
Secretary Name | Raymond Selley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | 71 Belgrave Avenue Gidea Park Romford Essex RM2 6PX |
Director Name | Susan Ann Naylor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | 34 Shearwood Crescent Crayford Dartford Kent DA1 4TD |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
10 April 2000 | Dissolved (1 page) |
---|---|
10 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 1999 | Liquidators statement of receipts and payments (5 pages) |
17 November 1998 | Statement of affairs (6 pages) |
17 November 1998 | Appointment of a voluntary liquidator (1 page) |
17 November 1998 | Resolutions
|
27 October 1998 | Registered office changed on 27/10/98 from: c/o grosvenor townsend hunter house hutton road shenfield essex CM15 8NL (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
24 May 1998 | Accounts made up to 31 January 1998 (10 pages) |
22 January 1998 | Return made up to 20/01/98; full list of members (6 pages) |
4 December 1997 | Accounts made up to 31 January 1997 (11 pages) |
25 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
8 January 1997 | Accounts made up to 31 January 1996 (11 pages) |
20 March 1996 | Return made up to 20/01/96; full list of members (6 pages) |
30 January 1996 | Accounts made up to 31 January 1995 (11 pages) |