Gosport
Hampshire
PO12 2HU
Director Name | Mr Keith Reginald Jeffery |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1991(45 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | General Manager (Managing Director) |
Correspondence Address | 27 St Marys Avenue Alverstoke Gosport Hampshire PO12 2HU |
Secretary Name | Mr Keith Reginald Jeffery |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1991(45 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 27 St Marys Avenue Alverstoke Gosport Hampshire PO12 2HU |
Director Name | Mr Reginald Ashwin Jeffery |
---|---|
Date of Birth | May 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 1993) |
Role | Furnisher |
Correspondence Address | 5 Carlton Road Gosport Hampshire PO12 1JU |
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 | 30 April 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
10 June 1998 | Dissolved (1 page) |
---|---|
10 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 January 1998 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Liquidators statement of receipts and payments (5 pages) |
13 January 1997 | Liquidators statement of receipts and payments (3 pages) |
2 July 1996 | Liquidators statement of receipts and payments (5 pages) |