Brentwood
Essex
CM15 9EN
Director Name | Mr Paul James Auger |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 137 Downhall Park Way Rayleigh Essex SS6 9TP |
Director Name | Marc Richard Parrott |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 months after company formation) |
Appointment Duration | 7 months (resigned 27 November 1998) |
Role | Mortgage Broker |
Correspondence Address | 30 Robin Hood Road Brentwood Essex CM15 9EN |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 25 August |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
18 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 September 2000 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: 8 baker street london W1M 1DA (1 page) |
13 September 1999 | Appointment of a voluntary liquidator (2 pages) |
13 September 1999 | Statement of affairs (5 pages) |
8 January 1999 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | £ nc 1000/300000 01/05/98 (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 2 serjeants inn london EC4Y 1LT (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | Ad 01/05/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
31 May 1998 | Accounting reference date extended from 28/02/99 to 25/08/99 (1 page) |
1 May 1998 | Company name changed ibis (417) LIMITED\certificate issued on 01/05/98 (2 pages) |
26 February 1998 | Incorporation (35 pages) |