Warley
Brentwood
Essex
CM14 4HG
Director Name | Howuned Limited (Corporation) |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Status | Closed |
Appointed | 24 February 1997(33 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 16 September 1997) |
Correspondence Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
Secretary Name | Howuned Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 1997(33 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 16 September 1997) |
Correspondence Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
Director Name | Mr Harry Douglas Hill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 February 1997) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Moat Hall Fordham Colchester Essex CO6 3LU |
Director Name | Mr John Michael May |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 1994) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Hill House Arkesden Saffron Walden Essex CB11 4EX |
Secretary Name | Mr Jolyon David Hewer Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8JL |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 February 1997) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 12 Pebmarsh Road Colne Engaine Colchester CO6 2HD |
Registered Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New secretary appointed;new director appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page) |
6 July 1995 | Return made up to 29/06/95; no change of members (20 pages) |