Upshire
Waltham Abbey
Essex
EN9 3SB
Secretary Name | Rosina Roche |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1995(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 March 1997) |
Role | Secretary |
Correspondence Address | 99 Porters Avenue Dagenham Essex RM9 5YU |
Secretary Name | Jacqueline Ann Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | 134/146 Curtain Road London EC2A 3AR |
Secretary Name | Sharon Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(12 years after company formation) |
Appointment Duration | 7 months (resigned 24 August 1995) |
Role | Company Director |
Correspondence Address | Fourways Woodgreen Road Waltham Abbey Essex EN9 3SB |
Registered Address | Fourways Wood Green Road Upshire,Waltham Abbey Essex EN9 3SB |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 July 1995 | Return made up to 31/05/95; full list of members (12 pages) |
20 July 1995 | Director resigned (4 pages) |
20 July 1995 | New director appointed (4 pages) |
4 May 1995 | Full accounts made up to 31 March 1994 (8 pages) |