Walthamstow
London
E17 7BY
Director Name | Allan Michael Nazer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Lily Close Springfield Chelmsford Essex CM1 5YN |
Director Name | Jacqueline Gwyneth Amanda Nazer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Lily Close Chelmsford Essex CM1 5YN |
Secretary Name | Jacqueline Gwyneth Amanda Nazer |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Lily Close Chelmsford Essex CM1 5YN |
Registered Address | Neville Eckley Alexandra House 10 Alexandra Street Southend On Sea Essex SS1 1BU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 28 February 1991 (33 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
19 January 1996 | Dissolved (1 page) |
---|---|
19 October 1995 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
31 August 1995 | Liquidators statement of receipts and payments (10 pages) |