Gillingham
Kent
ME8 0QP
Director Name | Daniel Brian Hutchins |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Role | Designer |
Correspondence Address | 19 Wicketts Lane Hainault Essex IG6 3DF |
Secretary Name | Clive Graham Cannaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 19 Wickets Way Ilford Essex IG6 3DF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 193 High Street Hornchurch Essex RM11 3XT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 1997 | Secretary resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 September 1996 | Return made up to 06/04/96; full list of members (6 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Incorporation (22 pages) |