Bishops Stortford
Hertfordshire
CM23 3PS
Director Name | Gwendoline Gwladys Spong |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1991(59 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 38 Chinnery Hill Bishops Stortford Hertfordshire CM23 3PS |
Director Name | Ian David Alan Spong |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1991(59 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Gate Cottage Little London Berden Herts CM23 1BE |
Secretary Name | Gwendoline Gwladys Spong |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1991(59 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 38 Chinnery Hill Bishops Stortford Hertfordshire CM23 3PS |
Director Name | Jan Alicia Spong |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | Gate Cottage Little London Berden Herts CM23 1BE |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 January 2001 | Dissolved (1 page) |
---|---|
19 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 May 2000 | Liquidators statement of receipts and payments (6 pages) |
12 November 1999 | Liquidators statement of receipts and payments (5 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
11 November 1998 | Liquidators statement of receipts and payments (5 pages) |
15 May 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Liquidators statement of receipts and payments (6 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 110 shoreditch high st london E1 6JN (1 page) |
22 May 1996 | Return made up to 20/04/96; no change of members (6 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
14 July 1995 | Return made up to 20/04/95; full list of members
|