South Woodford
London
E18 1DR
Director Name | Brian Burness Hills |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 February 2001) |
Role | Insurance |
Correspondence Address | 94 Breamore Road Goodhayes Essex IG3 9NN |
Secretary Name | Terence Harrigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 February 2001) |
Role | Company Director |
Correspondence Address | 72 Gordon Road South Woodford London E18 1DR |
Director Name | Sandra Jane Hills |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 July 1997) |
Role | Insurance |
Correspondence Address | 94 Breamore Road Goodhayes Essex IG3 9NN |
Secretary Name | Sandra Jane Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 July 1997) |
Role | Insurance |
Correspondence Address | 94 Breamore Road Goodhayes Essex IG3 9NN |
Director Name | Colin Ronald Bush |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 1997) |
Role | Public Loss Assessor |
Correspondence Address | St Johns Church 31 St Johns Road Newbury Park Ilford Essex IG2 7BB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Enterprise House 113 George Lane South Woodford London E18 1AB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 December 1998 | Return made up to 01/07/98; full list of members (6 pages) |
5 November 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Return made up to 01/07/97; no change of members
|
30 January 1997 | Accounts for a dormant company made up to 27 July 1996 (2 pages) |
30 January 1997 | Resolutions
|
15 December 1996 | New director appointed (2 pages) |
13 September 1996 | Return made up to 27/07/96; no change of members (4 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Accounts for a dormant company made up to 27 July 1995 (3 pages) |
14 February 1996 | Return made up to 27/07/95; full list of members (6 pages) |
4 December 1995 | Company name changed baron investments LIMITED\certificate issued on 05/12/95 (6 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: patman house electric parade george lane london E18 2LS (1 page) |
30 November 1995 | Resolutions
|
15 June 1995 | Director resigned (2 pages) |
15 June 1995 | New secretary appointed;new director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | Registered office changed on 15/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
15 June 1995 | Secretary resigned (2 pages) |