Leigh On Sea
Essex
SS9 5YX
Director Name | Paul Anthony Cotgrove |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Consultant |
Correspondence Address | 14 Merilies Close Westcliff On Sea Essex SS0 0AE |
Secretary Name | Paul Anthony Cotgrove |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Consultant |
Correspondence Address | 14 Merilies Close Westcliff On Sea Essex SS0 0AE |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mark Gidley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 1995) |
Role | Contracts |
Correspondence Address | 9 Aveling Close Purley Surrey CR8 4DX |
Director Name | Kevin Robert McIntyre |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1996) |
Role | Projects Manager |
Correspondence Address | 14 Tilt Road Cobham Surrey KT11 2EZ |
Secretary Name | Mark Gidley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 1995) |
Role | Contracts |
Correspondence Address | 9 Aveling Close Purley Surrey CR8 4DX |
Secretary Name | Emily Jean Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 October 1995) |
Role | Secretary |
Correspondence Address | The Kicking Donkey Brokerswood Westbury Wiltshire BA13 4EG |
Secretary Name | Philip John Sands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 December 1995) |
Role | Project Management |
Correspondence Address | 86 Collins Way Leigh On Sea Essex SS9 5YX |
Registered Address | Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
10 June 1998 | Dissolved (1 page) |
---|---|
10 March 1998 | Liquidators statement of receipts and payments (5 pages) |
10 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 November 1997 | Liquidators statement of receipts and payments (5 pages) |
21 November 1996 | Appointment of a voluntary liquidator (1 page) |
21 November 1996 | Resolutions
|
23 October 1996 | Registered office changed on 23/10/96 from: 10 station court station approach wickford essex SS11 7AT (1 page) |
8 October 1996 | Director resigned (1 page) |
10 June 1996 | Particulars of mortgage/charge (4 pages) |
29 May 1996 | Return made up to 20/04/96; full list of members
|
18 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 86 collins way leigh on sea essex SS9 5YX (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: challenge house 616 mitcham road croydon surrey CR9 3AU (1 page) |
14 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 July 1995 | Secretary resigned;director resigned (2 pages) |
27 June 1995 | New secretary appointed (2 pages) |
31 May 1995 | Return made up to 20/04/95; full list of members
|