Basildon
Essex
SS16 6ST
Director Name | Mr Antony Emanuel Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2003(1 year after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Chorley Close Laindon Hills Basildon Essex SS16 6ST |
Director Name | Mr Antony Emanuel Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 6 Chorley Close Laindon Hills Basildon Essex SS16 6ST |
Secretary Name | Yvonne Louise McMurdock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST |
Director Name | Richard John Cutmore |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(1 week after company formation) |
Appointment Duration | 1 year (resigned 24 February 2003) |
Role | Building Contarctor |
Correspondence Address | 6 Thatchers Way Great Notley Braintree Essex CM7 8HB |
Secretary Name | Keren Cutmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(1 week after company formation) |
Appointment Duration | 1 year (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 6 Thatchers Way Great Notley Braintree Essex CM77 7HB |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
12 May 2007 | Dissolved (1 page) |
---|---|
12 February 2007 | Return of final meeting of creditors (2 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: company house 6 chorley close langdon hills basildon essex SS16 6ST (1 page) |
27 April 2004 | Appointment of a liquidator (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: rayne house 3 the street rayne braintree essex CM7 8RH (1 page) |
14 April 2003 | New director appointed (2 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: rayne house 3 the street rayne braintree essex CM7 8RH (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: company house 6 chorley close,langdon hills, basildon essex SS16 6ST (1 page) |
6 March 2002 | Company name changed aspen design (leisure) LIMITED\certificate issued on 06/03/02 (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |