Chattenden Lane Chattenden
Rochester
Kent
ME3 8LJ
Director Name | Mr George Barry Jackson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1994(2 weeks after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Utilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | Forest Mews Forest House Vicarage Lane Chigwell Essex IG7 6NA |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Charles House 359 Eastern Avenue Gants Hill, Ilford Essex IG2 6NE |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 April 1998 | Completion of winding up (1 page) |
---|---|
19 March 1996 | Order of court to wind up (1 page) |
13 March 1996 | Court order notice of winding up (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: 59 a (first floor)high street wanstead london E11 2AE (1 page) |
18 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |