Wickham Bishops
Witham
Essex
CM8 3PA
Director Name | Mr Robert Howard Edwards |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1995(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees 16 Copsem Drive Esher Surrey KT10 9HD |
Director Name | Francis Finnerty |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1995(same day as company formation) |
Role | Technical Manager |
Correspondence Address | 19 Crabtree Way Dunstable Bedfordshire LU6 1UR |
Director Name | Norman Trinster |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1995(same day as company formation) |
Role | Sales And Marketing Consultant |
Correspondence Address | 86 Otley Drive Gants Hill Ilford Essex IG2 6QX |
Secretary Name | Mr Christopher Paul Devereux-Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1995(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Buckleys Close Wickham Bishops Witham Essex CM8 3PA |
Director Name | Sonia Jane Whiteside |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 18a Station Parade Uxbridge Road London W5 3LD |
Secretary Name | Lorraine Elizabeth Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 St Albans Road Woodford Green Essex IG8 9EQ |
Registered Address | 5/11 Worship Street London EC2A 2BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
26 November 1997 | Dissolved (1 page) |
---|---|
26 August 1997 | Completion of winding up (1 page) |
27 January 1997 | Order of court to wind up (1 page) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Company name changed profile networking services limi ted\certificate issued on 07/09/95 (4 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (6 pages) |
7 July 1995 | New director appointed (4 pages) |
7 July 1995 | Director resigned;new director appointed (4 pages) |
7 July 1995 | New director appointed (4 pages) |
7 July 1995 | Ad 12/06/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
7 July 1995 | Accounting reference date notified as 31/12 (1 page) |
7 July 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
31 May 1995 | Incorporation (28 pages) |