South Woodham Ferrers
Chelmsford
Essex
CM3 5YE
Director Name | Mr Soroush Ebrahimi |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1991(9 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cornwallis Drive South Woodham Ferrers Chelmsford Essex CM3 5YE |
Secretary Name | Mrs Celia Elizabeth Ebrahimi |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1991(9 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cornwallis Drive South Woodham Ferrers Chelmsford Essex CM3 5YE |
Director Name | Mr Kambiz Behrouz |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1991(9 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 13 Holland Court London NW7 2DJ |
Director Name | Mrs Pauline Behrouz |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1991(9 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 13 Holland Court London NW7 2DJ |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 February 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
9 February 2004 | Liquidators statement of receipts and payments (5 pages) |
28 November 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators statement of receipts and payments (9 pages) |
28 May 2002 | Liquidators statement of receipts and payments (5 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
1 June 2001 | Liquidators statement of receipts and payments (4 pages) |
1 June 2001 | Liquidators statement of receipts and payments (5 pages) |
1 June 2001 | Liquidators statement of receipts and payments (5 pages) |
1 June 2001 | Liquidators statement of receipts and payments (5 pages) |
1 June 2001 | Liquidators statement of receipts and payments (4 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 May 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
19 November 1998 | Liquidators statement of receipts and payments (5 pages) |
26 November 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
21 November 1996 | Liquidators statement of receipts and payments (5 pages) |
21 May 1996 | Liquidators statement of receipts and payments (6 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: 1 beeches road heybridge maldon essex CM9 7SL (1 page) |
25 May 1995 | Appointment of a voluntary liquidator (2 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Declaration of solvency (4 pages) |
25 May 1995 | Powers of liq (2 pages) |