Hutton
Brentwood
Essex
CM13 2QU
Director Name | Edward Ronald Mason |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1992(22 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 55 Hall Green Lane Hutton Brentwood Essex CM13 2QU |
Director Name | Joyce Cecilia Mason |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1992(22 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 55 Hall Green Lane Hutton Brentwood Essex CM13 2QU |
Director Name | Peter Terence James Mason |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1992(22 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | W F T Engineer |
Correspondence Address | 4 Manor Road South Woodham Ferrers Chelmsford Essex CM3 5PW |
Secretary Name | Joyce Cecilia Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1992(22 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 55 Hall Green Lane Hutton Brentwood Essex CM13 2QU |
Director Name | Ronald Mason |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 25 Humber Drive Upminster Essex RM14 1PT |
Registered Address | Alexandra House 10 Alexandra Street Southend On Sea Essex SS1 1BU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£455 |
Cash | £751 |
Current Liabilities | £483,940 |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 December 2001 | Dissolved (1 page) |
---|---|
13 September 2001 | Return of final meeting of creditors (1 page) |
23 September 1996 | Appointment of a liquidator (1 page) |
18 June 1996 | Order of court to wind up (1 page) |
12 June 1996 | Court order notice of winding up (1 page) |
25 March 1996 | Appointment of a voluntary liquidator (1 page) |
25 March 1996 | Res re appt of liquidator (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: unit 8 robert way shotgate wickford essex SS1 8DD (1 page) |
21 December 1995 | Return made up to 16/11/95; no change of members (6 pages) |
13 December 1995 | Director resigned (2 pages) |
11 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |