Clacton On Sea
Essex
CO15 5AR
Director Name | Vivien Claire Dennehy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1996(64 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood Gardens Estate 57 Clearbrook Close Loudwater High Wycombe Buckinghamshire HP13 7BP |
Director Name | Mr Michael James Hogge |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1996(64 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Kismet 63 Bridport Way Kings Park Village Braintree Essex CM7 9FP |
Director Name | Mr Stephen Jay Joseph |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 July 1996(64 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Lulworth Avenue Goffs Oak Cheshunt Waltham Cross Hertfordshire EN7 5LA |
Director Name | Daniel Harry Nickolay |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1996(64 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 105 Ely Close Stevenage Hertfordshire SG1 4NR |
Director Name | Mrs Janet Ruth Shropshall |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1996(64 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Summerleaze Road Maidenhead Berkshire SL6 8EN |
Secretary Name | Mr Stephen Jay Joseph |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 12 July 1996(64 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Lulworth Avenue Goffs Oak Cheshunt Waltham Cross Hertfordshire EN7 5LA |
Director Name | Mr Marcel Josef Elkins |
---|---|
Date of Birth | November 1915 (Born 107 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1996(64 years, 12 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 74 Waggon Road Hadley Wood Barnet Hertfordshire EN4 0PP |
Director Name | Anthony Philip Stanton |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 April 1994) |
Role | Merchant |
Correspondence Address | 17 Russell Road Clacton On Sea Essex CO15 6BE |
Director Name | Laurie Jacob Stanton |
---|---|
Date of Birth | January 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(59 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 July 1996) |
Role | Merchant |
Correspondence Address | 20 Southcliff Park Clacton On Sea Essex CO15 6HH |
Director Name | Stanley Joseph Suswin |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(59 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 July 1996) |
Role | Merchant |
Correspondence Address | 25 Connaught Gardens West Clacton On Sea Essex CO15 6HX |
Director Name | Roger Warburton Welsby |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1995) |
Role | Sales Executive |
Correspondence Address | 8 Applegarth Wymondham Norfolk NR18 0BZ |
Secretary Name | Stanley Joseph Suswin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(59 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 25 Connaught Gardens West Clacton On Sea Essex CO15 6HX |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
2 October 2000 | Liquidators statement of receipts and payments (5 pages) |
3 May 2000 | Liquidators statement of receipts and payments (10 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: 142 the broadway thorpe bay southend on sea essex SS1 3ES (1 page) |
27 April 1999 | Resolutions
|
27 April 1999 | Appointment of a voluntary liquidator (1 page) |
27 April 1999 | Statement of affairs (24 pages) |
31 March 1999 | Return made up to 25/03/99; no change of members (8 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 April 1998 | Return made up to 25/03/98; full list of members (8 pages) |
29 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 June 1997 | Resolutions
|
19 May 1997 | Return made up to 25/03/97; change of members
|
27 January 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | New director appointed (2 pages) |
29 October 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Declaration of assistance for shares acquisition (9 pages) |
4 October 1996 | Resolutions
|
26 July 1996 | New secretary appointed;new director appointed (2 pages) |
26 July 1996 | New director appointed (1 page) |
26 July 1996 | Registered office changed on 26/07/96 from: mascot house 401 old road clacton-on-sea essex CO15 3RL (1 page) |
26 July 1996 | Secretary resigned;director resigned (2 pages) |
26 July 1996 | New director appointed (1 page) |
26 July 1996 | Director resigned (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page) |
10 July 1996 | Full accounts made up to 27 December 1995 (23 pages) |
10 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
18 October 1995 | Director resigned (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: kingsbourne house 229/231 high holborn london WC1V 7DA (1 page) |
4 May 1995 | Return made up to 25/03/95; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 29 December 1994 (22 pages) |