The Tye, East Hanningfield
Chelmsford
Essex
CM3 8AE
Director Name | John Joseph Rolison |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 2 The Lawns The Tye, East Hanningfield Chelmsford Essex CM3 8AE |
Secretary Name | Mrs Joan Dorothy Rolison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1999(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 2 The Lawns The Tye, East Hanningfield Chelmsford Essex CM3 8AE |
Director Name | Mr James John Harvey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 15 Honeypot Lane Brentwood Essex CM14 4QT |
Director Name | Mr Clive Andrew Rolison |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Leeward Rectory Avenue Ashingdon Rochford Essex SS4 3TB |
Director Name | Paul Terence Rolison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 October 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Jarvis Field Little Baddow Chelmsford Essex CM3 4TP |
Secretary Name | Guy Adrian Van Lopik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 63 Long Lynderswood Basildon Essex SS15 5BA |
Secretary Name | Paul Terence Rolison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Jarvis Field Little Baddow Chelmsford Essex CM3 4TP |
Secretary Name | Paul Terence Rolison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Jarvis Field Little Baddow Chelmsford Essex CM3 4TP |
Registered Address | Mill House 32/38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 August 2000 | Application for striking-off (1 page) |
16 December 1999 | Return made up to 16/10/99; full list of members
|
16 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
2 November 1999 | Company name changed photo-copying equipment & rental s (S.E.) LIMITED\certificate issued on 03/11/99 (2 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
1 December 1998 | Return made up to 16/10/98; no change of members (4 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
3 February 1998 | Full accounts made up to 28 February 1997 (12 pages) |
13 January 1998 | Director resigned (1 page) |
15 October 1997 | Return made up to 16/10/97; full list of members (8 pages) |
21 October 1996 | Return made up to 16/10/96; no change of members (6 pages) |
27 September 1996 | Full accounts made up to 29 February 1996 (12 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: millhouse 32/38 east street rochford essex SS4 1DB (1 page) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | New secretary appointed (1 page) |
20 November 1995 | Return made up to 16/10/95; no change of members (6 pages) |
25 September 1995 | Full accounts made up to 28 February 1995 (12 pages) |