Buckhurst Hill
Essex
IG9 5QU
Secretary Name | Roger Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 January 1999) |
Role | Company Director |
Correspondence Address | 15 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Director Name | Nigel Savage |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 January 1999) |
Role | Retired |
Correspondence Address | 35d Grange Court Gordon Road South Woodford London E18 1DN |
Director Name | Mr Richard Daniel Price Lewis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Victoria Place Haverfordwest Dyfed SA61 2JX Wales |
Director Name | Mr Patric John Randle Sankey-Barker |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Kidbrooke Grove Blackheath London SE3 0LE |
Secretary Name | Mr Richard Daniel Price Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Victoria Place Haverfordwest Dyfed SA61 2JX Wales |
Director Name | Alexander Maclean Fraser |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 1997) |
Role | Merchant Banker |
Correspondence Address | Haylands Cottage Green Lane Chigwell Essex IG7 6DN |
Director Name | Mr Ronald Frank Perryman |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 1996) |
Role | Director Plant Hire |
Correspondence Address | 7 Brancepeth Gardens Buckhurst Hill Essex IG9 5JL |
Secretary Name | Mr Ronald Frank Perryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 1996) |
Role | Director Plant Hire |
Correspondence Address | 7 Brancepeth Gardens Buckhurst Hill Essex IG9 5JL |
Registered Address | Highams High Road Woodford Green Essex IG8 9LB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 May 1998 | Voluntary strike-off action has been suspended (1 page) |
27 April 1998 | Application for striking-off (1 page) |
6 May 1997 | Return made up to 09/02/97; no change of members (6 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
14 April 1997 | Accounts made up to 30 April 1996 (12 pages) |
9 May 1996 | Return made up to 09/02/96; no change of members (4 pages) |
25 March 1996 | Secretary resigned;director resigned (1 page) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
8 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 July 1995 | Accounting reference date extended from 28/02 to 30/04 (1 page) |