Takeley
Bishops Stortford
Hertfordshire
CM22 6NR
Director Name | David Kernott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1997(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 34 Jordans Way Rainham Essex RM13 9QX |
Secretary Name | David Kernott |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1997(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 34 Jordans Way Rainham Essex RM13 9QX |
Director Name | Lawrence John Abu Jaber |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | 22 Polsteads Basildon Essex SS16 4PJ |
Director Name | John Abu-Jaber |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 1995) |
Role | Managing Director |
Correspondence Address | 18 Manning Grove Basildon Essex SS16 6LQ |
Secretary Name | David Allan Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 1995) |
Role | Secretary |
Correspondence Address | 6 Lennox Drive Cherrytrees Wickford Essex SS12 9HE |
Director Name | Malcolm John Bentley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 11 Balsham Road Linton Cambridge Cambridgeshire CB1 6LD |
Secretary Name | Malcolm John Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 11 Balsham Road Linton Cambridge Cambridgeshire CB1 6LD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 5 April 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
7 August 2003 | Dissolved (1 page) |
---|---|
20 February 2003 | Liquidators statement of receipts and payments (5 pages) |
13 September 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (6 pages) |
28 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 March 2001 | Liquidators statement of receipts and payments (5 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
8 September 1998 | Liquidators statement of receipts and payments (5 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: unit 10 orient industrial park simonds road leyton london E10 7DE (1 page) |
1 September 1997 | Statement of affairs (5 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Appointment of a voluntary liquidator (2 pages) |
17 June 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | Return made up to 23/08/96; no change of members (4 pages) |
18 September 1996 | Accounting reference date extended from 05/04/96 to 31/07/96 (1 page) |
5 March 1996 | Company name changed abu-jaber publications LIMITED\certificate issued on 06/03/96 (2 pages) |
25 January 1996 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
11 December 1995 | New secretary appointed (2 pages) |
5 December 1995 | Return made up to 23/08/95; full list of members
|
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | New director appointed (2 pages) |