Wickham Bishops
Witham
Essex
CM8 3JR
Director Name | Rosemary Beatrice Symonds |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1995(31 years, 5 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | Cobwebs Green Farm Road Colne Engaine Colchester Essex CO6 2HA |
Secretary Name | Rosemary Beatrice Symonds |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1995(31 years, 5 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | Cobwebs Green Farm Road Colne Engaine Colchester Essex CO6 2HA |
Director Name | Olive Kathleen Jackson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | Bridgefoot Stedham Midhurst West Sussex GU29 0PT |
Director Name | Beryl Mary Jones |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | Rondelay 160 Chobham Road Sunningdale Berkshire SL5 0HU |
Director Name | Maureen Patricia Rix |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | Millstone London Road Ascot Berkshire SL5 7EQ |
Secretary Name | Beryl Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | Rondelay 160 Chobham Road Sunningdale Berkshire SL5 0HU |
Registered Address | Charter Court Newcomen Way Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
28 August 1996 | Dissolved (1 page) |
---|---|
28 May 1996 | Liquidators statement of receipts and payments (5 pages) |
28 May 1996 | Return of final meeting in a members' voluntary winding up (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: 64 east st coggeshall colchester essex CO61 sj (1 page) |
4 January 1996 | Declaration of solvency (3 pages) |
4 January 1996 | Appointment of a voluntary liquidator (1 page) |
4 January 1996 | Resolutions
|
18 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Location of register of members (non legible) (1 page) |
13 November 1995 | Return made up to 25/10/95; full list of members (12 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Secretary resigned;director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | New secretary appointed;new director appointed (2 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |