1 Myrtle Road
Brentwood
Essex
CM14 5EG
Director Name | Howuned Limited (Corporation) |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Status | Closed |
Appointed | 18 September 1996(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 11 March 1997) |
Correspondence Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
Director Name | Mr Michael Robert McQueen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 February 1992) |
Role | Group Secretary |
Correspondence Address | 12 Rowsley Avenue Hendon London NW4 1AJ |
Secretary Name | Mr Michael Robert McQueen |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 12 Rowsley Avenue Hendon London NW4 1AJ |
Secretary Name | Mrs Nicola Ann Templeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 1993) |
Role | Building Society Manager |
Correspondence Address | 100 Molrams Lane Great Baddow Chelmsford Essex CM2 7AL |
Director Name | Charles Richard Lorimer Wilson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1994) |
Role | Group Secretary & Solicitor |
Correspondence Address | 2 Court Gardens Batheaston Bath Avon BA1 7PH |
Secretary Name | Ms Janice Willmott Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1994) |
Role | Company Director |
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(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | 12 Pebmarsh Road Colne Engaine Colchester CO6 2HD |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 1996) |
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 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 September 1996 | Application for striking-off (1 page) |
27 September 1996 | Secretary resigned (1 page) |
24 September 1996 | New director appointed (1 page) |
24 September 1996 | Director resigned (2 pages) |
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) |
31 October 1995 | Return made up to 11/10/95; full list of members (14 pages) |
31 October 1995 | Director's particulars changed (2 pages) |