2 Church Road
Burnham On Crouch
Essex
CM0 8DA
Director Name | Mr John William Elms |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1991(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Greenway Runwell Wickford Essex SS11 7NU |
Director Name | Mr Peter John Elms |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1991(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Bight South Woodham Ferrers Chelmsford Essex CM3 5GJ |
Secretary Name | Mr John William Elms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1991(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Greenway Runwell Wickford Essex SS11 7NU |
Director Name | Mr Brian Henry Grisedale |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 81 Hillview Bicknacre Chelmsford Essex CM3 4XD |
Registered Address | 2 High Street Burnham On Crouch Essex. CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
26 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 December 1998 | Application for striking-off (1 page) |
12 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
18 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
20 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
10 June 1997 | Company name changed grainger welding supplies limite d\certificate issued on 11/06/97 (2 pages) |
22 October 1996 | Full accounts made up to 28 February 1996 (10 pages) |
18 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
5 December 1995 | Director resigned (2 pages) |
28 September 1995 | Return made up to 02/10/95; no change of members (4 pages) |
6 September 1995 | Full accounts made up to 28 February 1995 (9 pages) |