Warley
Brentwood
Essex
CM14 4HG
Director Name | Howuned Limited (Corporation) |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Status | Closed |
Appointed | 03 December 1997(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 26 May 1998) |
Correspondence Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
Secretary Name | Howuned Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 December 1997(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 26 May 1998) |
Correspondence Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
Director Name | Charles Richard Lorimer Wilson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Group Secretary And Solicitor |
Correspondence Address | 2 Court Gardens Batheaston Bath Avon BA1 7PH |
Secretary Name | Mrs Nicola Ann Templeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 100 Molrams Lane Great Baddow Chelmsford Essex CM2 7AL |
Secretary Name | Ms Janice Willmott Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1994) |
Role | Assistant Group Secretary |
Country of Residence | England |
Correspondence Address | 7 Bristol Road Chippenham Wiltshire SN15 4BQ |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 1997) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 1997) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Registered Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
22 December 1997 | Application for striking-off (1 page) |
22 December 1997 | New secretary appointed;new director appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
31 October 1997 | Return made up to 11/10/97; full list of members (9 pages) |
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
16 October 1996 | Return made up to 11/10/96; no change of members
|
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page) |