Emerson Park
Hornchurch
Essex
RM11 3UA
Director Name | Jennifer Armstrong |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(4 years after company formation) |
Appointment Duration | 7 years (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 6 Elm Grove Emerson Park Hornchurch Essex RM11 3UA |
Secretary Name | Jennifer Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(4 years after company formation) |
Appointment Duration | 7 years (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 6 Elm Grove Emerson Park Hornchurch Essex RM11 3UA |
Director Name | Jennifer Armstrong |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Elm Grove Emerson Park Hornchurch Essex RM11 3UA |
Secretary Name | Alexander Eric Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | 6 Elm Grove Emerson Park Hornchurch Essex RM11 3UA |
Director Name | William Gallafent |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 25 April 2001) |
Role | Lithographer |
Correspondence Address | 10 Allen Road Rainham Essex RM13 9JS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Harmile Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | Harmile House 54 St Marys Lane Upminster Essex RM14 2QP |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Rm11 2jx 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,617 |
Cash | £802 |
Current Liabilities | £94,933 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |