St Osyth
Clacton On Sea
Essex
CO16 8JW
Director Name | Richard Frank Cane |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1991(31 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Builder |
Correspondence Address | 185 Fleetwood Avenue Holland On Sea Clacton On Sea Essex CO15 5RA |
Director Name | Kenneth Arthur Mills |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1991(31 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Builder |
Correspondence Address | 4 Kestrel Way Gt Clacton Clacton On Sea Essex CO15 4JD |
Secretary Name | Kenneth Arthur Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1991(31 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Kestrel Way Gt Clacton Clacton On Sea Essex CO15 4JD |
Registered Address | Pannell House Charter Court Newcomen Way Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 April 1997 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
---|---|
15 April 1997 | Liquidators statement of receipts and payments (6 pages) |
29 January 1997 | Liquidators statement of receipts and payments (5 pages) |
25 July 1996 | Liquidators statement of receipts and payments (5 pages) |
27 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1996 | Liquidators statement of receipts and payments (6 pages) |
16 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |