Langenhoe
Colchester
Essex
CO5 7LF
Director Name | Mr David Carroll Flanigan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 1994(74 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 July 1997) |
Role | Company Director |
Correspondence Address | Wingfields Heronway Hutton Mount Shenfield Essex CM13 2LX |
Secretary Name | Mary Elizabeth Ferriss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1994(74 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 July 1997) |
Role | Secretary |
Correspondence Address | Jubilee House The Drive Great Warley Brentwood Essex CM13 3AR |
Director Name | Mr Timothy Scott Green |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1996(77 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 15 July 1997) |
Role | Director Finance & Planning |
Country of Residence | England |
Correspondence Address | 11 The Glen Daws Heath Road Rayleigh Essex SS6 7QY |
Secretary Name | Katherine Marie Kjolhede |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1997(78 years after company formation) |
Appointment Duration | 3 months, 1 week (closed 15 July 1997) |
Role | Company Director |
Correspondence Address | 4 Clavering Way Hutton Poplars Brentwood Essex CM13 1YT |
Director Name | Kenneth Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(72 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Bon Chance 1 Manor Way Holland On Sea Essex CO15 5UA |
Director Name | Mr Glyn Alva Jenkins |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(72 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 1991) |
Role | Chartered Accountant |
Correspondence Address | 2 Bruton Close Chislehurst Kent BR7 5SF |
Secretary Name | Kenneth Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(72 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | Bon Chance 1 Manor Way Holland On Sea Essex CO15 5UA |
Director Name | James George Duff |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1991(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 1994) |
Role | Chief Executive Officer |
Correspondence Address | 7 Russian Hill Place San Francisco California Usa Foreign |
Director Name | Frank Henry Mason Iii |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1991(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 December 1992) |
Role | Chief Financial Officer |
Correspondence Address | 326 Spruce Street San Francisco Ca 94118 Foreign |
Director Name | Peter Michael Mytton Jones |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 1991(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 1994) |
Role | Chief Executive |
Correspondence Address | 89 Ashbury Terrace San Francisco Ca 94117 |
Secretary Name | Mr Peter Mezey |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 December 1992(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1994) |
Role | Lawyer |
Correspondence Address | 3382 Clay Street San Francisco Ca 94109 United States |
Director Name | William Edward Bleakley |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1994(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | Morada Mount Avenue Hutton Brentwood Essex CM13 2NU |
Director Name | Mr James William Bosscher |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1994(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 1995) |
Role | Treasurer |
Correspondence Address | 8 Baymans Wood Shenfield Brentwood Essex CM15 8BT |
Secretary Name | Mr Michael John Brackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(74 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 1997) |
Role | Secretary |
Correspondence Address | Jubilee House The Drive Great Warley Brentwood Essex CM13 3AR |
Registered Address | Jubilee House The Drive Brentwood Essex CM13 3AR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Latest Accounts | 31 December 1995 (27 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
25 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 February 1997 | Application for striking-off (1 page) |
18 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
14 November 1996 | Resolutions
|
13 November 1996 | New director appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
17 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
20 December 1995 | Director resigned (2 pages) |
5 December 1995 | Full accounts made up to 31 December 1994 (6 pages) |
21 April 1995 | Return made up to 30/03/95; no change of members (8 pages) |
10 March 1995 | Director's particulars changed (2 pages) |
10 March 1995 | Secretary's particulars changed (2 pages) |
10 March 1995 | Secretary's particulars changed (2 pages) |
10 March 1995 | Director's particulars changed (2 pages) |