Garretts Lane Shalford
Braintree
Essex
CM7 5BA
Director Name | Raymond Paul Smith |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1998(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 01 May 2007) |
Role | Engineer |
Correspondence Address | 16 Barlows Reach Chelmer Village Chelmsford Essex CM2 6QA |
Secretary Name | Lynda Muriel Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1998(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 01 May 2007) |
Role | Accountant |
Correspondence Address | Parsonage Cottage Garretts Lane Shalford Braintree Essex CM7 5BA |
Director Name | Mr Graham Geater Stapleton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 January 1995) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 19 Warren Road Halstead Essex CO9 1XB |
Secretary Name | Mr John William Dean Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | Hollanden Park Oast Hildenborough Kent TN11 9LH |
Director Name | Trevor Clayton Marshall |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1997) |
Role | Engineer |
Correspondence Address | 29 Castle Meadow Sible Hedingham Halstead Essex CO9 3PZ |
Secretary Name | Jean Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1997) |
Role | Secretary |
Correspondence Address | 29 Castle Meadow Sible Hedingham Essex CO9 3PZ |
Director Name | Lynda Muriel Miller |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 August 1997) |
Role | Accountant |
Correspondence Address | Parsonage Cottage Garretts Lane Shalford Braintree Essex CM7 5BA |
Secretary Name | Mr Kevin Stewart Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | Rawlings Upper London Road Black Notley Braintree Essex CM7 8QH |
Registered Address | 12 First Avenue Bluebridge Industrial Estate Halstead Essex CO9 2EX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Year | 2014 |
---|---|
Net Worth | £110,962 |
Cash | £63,494 |
Current Liabilities | £68,903 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |