London
NW3 4EJ
Director Name | Mr Raymond Sydney John Cornish |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(32 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 09 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Cottage Cow Watering Lane Writtle Essex CM1 3SB |
Director Name | Mr Graham Thomas Hagger |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 September 1996) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 23 Nursery Lane Danbury Chelmsford Essex CM3 4PB |
Director Name | Mr Kevin Charles Hall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 1999) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 60 Greensted Road Loughton Essex IG10 3DL |
Director Name | Clive Raymond Pardoe |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 1996) |
Role | Managing Director |
Correspondence Address | The Hyde Hyde Wood Road Little Yeldham Essex CO9 4QX |
Director Name | Mr Terence John Pritchard |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 December 1999) |
Role | Contract Director |
Correspondence Address | 20 Goodmayes Walk Wickford Essex SS12 9BL |
Director Name | Brian Edward Simmons |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1996) |
Role | Finance Director |
Correspondence Address | Wild Wings 7 Kilmington Close Hutton Mount Brentwood Essex CM13 2JZ |
Secretary Name | Mr Terence John Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 20 Goodmayes Walk Wickford Essex SS12 9BL |
Secretary Name | Mr Roger Gordon McEwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 September 2000) |
Role | Secretary |
Correspondence Address | 12 Morgan Crescent Theydon Bois Epping Essex CM16 7DX |
Director Name | Peter Ericsson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 April 1996(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | S.Rydsberg St.16 44350 Lerum Sweden |
Director Name | Raymond Sydney John Cornish |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2003) |
Role | Managing Director |
Correspondence Address | 1 Sowerberry Close Chelmsford Essex CM1 4YB |
Secretary Name | Anthony Ivan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 151 Eastern Avenue Redbridge Ilford Essex IG4 5AW |
Registered Address | 23 Saffron Court Southfields Laindon Essex SS15 6SS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2008 | Application for striking-off (1 page) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 April 2005 | Return made up to 19/03/05; full list of members
|
30 March 2005 | Director's particulars changed (2 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 June 2004 | New director appointed (2 pages) |
18 March 2004 | Return made up to 19/03/04; full list of members
|
7 November 2003 | Director resigned (1 page) |
13 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
4 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 April 2001 | Return made up to 19/03/01; full list of members
|
3 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
14 April 2000 | Return made up to 19/03/00; full list of members
|
12 January 2000 | Ad 21/12/99--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Director resigned (1 page) |
12 January 2000 | £ nc 1000000/2000000 21/12/99 (1 page) |
1 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 September 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
25 January 1999 | Ad 15/12/97--------- £ si 500000@1 (2 pages) |
7 October 1998 | Auditor's resignation (1 page) |
23 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
31 December 1997 | Resolutions
|
31 December 1997 | £ nc 500000/1000000 15/12/97 (1 page) |
25 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 May 1997 | Return made up to 19/03/97; full list of members (6 pages) |
7 January 1997 | Ad 09/12/96--------- £ si 466000@1=466000 £ ic 34000/500000 (2 pages) |
30 December 1996 | Director resigned (1 page) |
24 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | £ nc 42500/500000 09/12/96 (1 page) |
9 December 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
16 April 1996 | Return made up to 19/03/96; no change of members (4 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
28 March 1995 | Return made up to 19/03/95; no change of members
|