East Tilbury
Tilbury
RM18 8TA
Director Name | Mr Patrick Stevenson Frederick |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 40 Middleton Avenue Sidcup DA14 6JH |
Director Name | Mr Kevin Russell Smith |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 2012(9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 October 2012) |
Role | Director Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH |
Director Name | Prof Harry Thomason |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 October 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH |
Director Name | Mr Paul David Waite |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 October 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH |
Director Name | Mr David Alistair Whatham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 October 2012) |
Role | Procurement Director |
Country of Residence | United Kingdom |
Correspondence Address | Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH |
Secretary Name | Ms Joy Dianne Hankins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 October 2012) |
Role | Company Director |
Correspondence Address | Coromandel House 44 Badshot Park Farnham Surrey GU9 9JZ |
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 |
50 at £1 | Frederick David Davey 50.00% Ordinary |
---|---|
50 at £1 | Patrick Stevenson Frederick 50.00% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 April 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
2 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
16 April 2013 | Registered office address changed from 148 Coronation Avenue East Tilbury Tilbury Essex RM18 8TA United Kingdom on 16 April 2013 (1 page) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 November 2012 | Termination of appointment of David Whatham as a director (1 page) |
9 November 2012 | Termination of appointment of Harry Thomason as a director (1 page) |
9 November 2012 | Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 9 November 2012 (1 page) |
9 November 2012 | Termination of appointment of Joy Hankins as a secretary (1 page) |
9 November 2012 | Termination of appointment of Paul Waite as a director (1 page) |
9 November 2012 | Termination of appointment of Kevin Smith as a director (1 page) |
9 November 2012 | Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 9 November 2012 (1 page) |
20 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Registered office address changed from 148 Coronation Avenue East Tilbury Tilbury RM18 8TA United Kingdom on 3 July 2012 (2 pages) |
3 July 2012 | Registered office address changed from 148 Coronation Avenue East Tilbury Tilbury RM18 8TA United Kingdom on 3 July 2012 (2 pages) |
31 May 2012 | Appointment of Mr David Alistair Whatham as a director (3 pages) |
31 May 2012 | Appointment of Mr Kevin Russell Smith as a director (3 pages) |
31 May 2012 | Appointment of Ms Joy Dianne Hankins as a secretary (2 pages) |
30 May 2012 | Appointment of Professor Harry Thomason as a director (3 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
22 May 2012 | Appointment of Mr Paul David Waite as a director (3 pages) |
6 March 2012 | Termination of appointment of Patrick Frederick as a director (2 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|