Epping
Essex
CM16 4HN
Secretary Name | Mr Mark Adrian Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 18 Poplar Close South Ockendon Essex RM15 6TU |
Secretary Name | Gerrard Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 52 Mill Way Bushey Hertfordshire WD23 2AG |
Secretary Name | Ms Elizabeth Jean Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1998) |
Role | University Accountant |
Correspondence Address | 57 Ember Farm Way East Molesey Surrey KT8 0BH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Queen Mary & Westfield College Mile End Road London E1 4NS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |