West Ewell
Epsom
Surrey
KT19 9QZ
Secretary Name | Alfred Edward Handy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1998(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 29 Fulford Road West Ewell Surrey KT19 9QZ |
Director Name | Doris Louise Cracknell |
---|---|
Date of Birth | April 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 December 1997) |
Role | Company Director |
Correspondence Address | 58 Meadow Way Upminster Essex Rm14 |
Director Name | Kenneth Robert Cracknell |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 July 2000) |
Role | Methodist Minister |
Correspondence Address | 6 Oasthouse Court Saffron Walden Essex CB10 1DX |
Director Name | Malcolm Thomas Cracknell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 July 2000) |
Role | Judge |
Correspondence Address | The Garden Cottage 122 High Street Boston Spa Wetherby West Yorkshire LS23 6DR |
Director Name | John Albert Crossman |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1999) |
Role | Insurance Consultant |
Correspondence Address | 104 Station Road Crayford Dartford Kent DA1 3QG |
Secretary Name | Doris Louise Cracknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 December 1997) |
Role | Company Director |
Correspondence Address | 58 Meadow Way Upminster Essex Rm14 |
Registered Address | 365 Rayleigh Road Leigh On Sea Essex SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 August 2000 | Application for striking-off (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
1 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 November 1999 | Return made up to 31/10/99; full list of members
|
13 November 1998 | Return made up to 31/10/98; full list of members
|
22 May 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 May 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 May 1998 | New secretary appointed (2 pages) |
11 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
21 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
27 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
21 November 1995 | Return made up to 31/10/95; no change of members
|