Great Baddow
Chelmsford
Essex
CM2 7ES
Director Name | Giovanna Barbieri |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 April 2001(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 January 2003) |
Role | In House Lawyer |
Country of Residence | Italy |
Correspondence Address | Via Valdrighi N 70 Modena 41100 Italy |
Director Name | Kenneth Edmund Carr |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1993) |
Role | Treasury Controller |
Country of Residence | United Kingdom |
Correspondence Address | 40 Nelson Road New Malden Surrey KT3 5EB |
Director Name | Peter James Thomas Challoner |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 December 1998) |
Role | Finance Director |
Correspondence Address | 12 Route Du Grand Lac Le Vesinet 78110 France |
Secretary Name | Julien Rychlik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 577 King Lane Leeds West Yorkshire LS17 5EH |
Director Name | Paul Roger Jefferson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(14 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 1994) |
Role | Lawyer |
Correspondence Address | Montlougue 81800 Grazac TN12 9BQ |
Director Name | Gwendoline McChesney |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 December 1998) |
Role | Company Secretarys Assistant |
Correspondence Address | 29 Hallcroft Drive Armthorpe Doncaster South Yorkshire DN3 3RT |
Director Name | Barry Hodkin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 1998) |
Role | Finance Director |
Correspondence Address | Villa A2 Ile Gautier Chemin-Du-Halage 78380 Bougival 78380 |
Secretary Name | Gwendoline McChesney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 1998) |
Role | Co Secretary Assistant |
Correspondence Address | 29 Hallcroft Drive Armthorpe Doncaster South Yorkshire DN3 3RT |
Director Name | Richard Whiteley Comfort |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1998(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2000) |
Role | Lawyer |
Correspondence Address | 5 Rue De Sontay Paris 75116 France Foreign |
Secretary Name | James Ramsbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | 115 Rue St Honore Paris 75001 Foreign |
Director Name | John Bernard Mitchell |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2000(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2001) |
Role | Lawyer |
Correspondence Address | Via Principessa Felicita Di Savoia 15 Torino 10131 |
Registered Address | Cranes Farm Road Basildon Essex SS14 3AD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,530,000 |
Cash | £7,530,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2002 | Application for striking-off (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: wheatley hall road doncaster south yorkshire DN2 4PG (1 page) |
25 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 19/03/01; full list of members
|
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 September 2000 | Return made up to 19/03/00; full list of members
|
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
17 January 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | Return made up to 19/03/99; full list of members (6 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New director appointed (3 pages) |
16 June 1999 | Director resigned (1 page) |
20 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
30 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
28 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
4 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
14 March 1996 | Secretary resigned (2 pages) |
14 March 1996 | New director appointed (1 page) |
14 March 1996 | New secretary appointed (2 pages) |
7 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
7 June 1995 | Return made up to 19/03/95; full list of members
|