Brockford
Stowmarket
Suffolk
IP14 5PB
Director Name | Simon Richard De Ferrars Frater |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2002(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 August 2003) |
Role | Solicitot |
Country of Residence | England |
Correspondence Address | 15 Keeble Close Tiptree Essex CO5 0NU |
Director Name | Charles William Gattas |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | 11331 Sundance Lane Boca Raton Florida 33428 |
Director Name | Mr Graham John Arthur Shaw |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 July 1998) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 9 St Marys Grove Barnes London SW13 0JA |
Director Name | James Melvin Schweigert |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 10 March 1999) |
Role | Executive |
Correspondence Address | 15-04/05 Goldhill Plaza 51 Newton Road Singapore Foreign |
Director Name | John Clifton Lundberg |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 February 1998) |
Role | Executive |
Correspondence Address | 1203 Windrock Drive Mc Lean Virginia 22102 Foreign |
Secretary Name | Robert Norgren |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 47 Norland Square London W11 4PZ |
Director Name | Mr Edward Morrison Astle |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 1995) |
Role | Chief Executive Officer |
Correspondence Address | 35 Magdalen Road London SW18 3MD |
Director Name | Sir Robert Michael Marshall |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 10 March 1999) |
Role | Retired |
Correspondence Address | Old Inn House Church Hill Slindon Arundel West Sussex BN18 0RB |
Director Name | Andrew James Smith |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 August 1998) |
Role | Executive |
Correspondence Address | 4 Bushey Way Beckenham Kent BR2 2TB |
Director Name | Michael Cannon |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 22 Vellacotts Broomfield Chelmsford Essex CM1 5EB |
Director Name | Christopher Phillip Butler |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 June 2002) |
Role | Commercial Executive |
Correspondence Address | 8 Stagden Cross Villas High Easter Chelmsford Essex CM1 4QX |
Director Name | David George Foot |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 June 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Windmill House St Johns Road Bashley New Milton Hampshire Bh25 5 |
Director Name | Joseph Brendon Herron Jr |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1996(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 1998) |
Role | Chief Financial Officer |
Correspondence Address | 2022 Columbia Road Nw 706 Washington Districy Of Columbia 20009 United States |
Director Name | Philip John Footman-Williams |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1999) |
Role | Operations Manager |
Correspondence Address | 4 Hestia Close Halterworth Lane Romsey Hampshire SO51 8PA |
Director Name | David Alan Hughes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(10 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 09 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 211 Stock Road Billericay Essex CM12 0SE |
Director Name | Barry Clive Shine |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 61 Mount Pleasant Road Chigwell Essex IG7 5EP |
Secretary Name | Mr Kenneth Keith Claydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(11 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 1 Parr House 12 Beaulieu Avenue London E16 1TS |
Registered Address | East Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £3,087,924 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2003 | Application for striking-off (1 page) |
20 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 August 2002 | Auditor's resignation (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | New director appointed (2 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members
|
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 February 2001 | Return made up to 14/12/00; full list of members
|
8 November 2000 | Director's particulars changed (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Director resigned (2 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
16 December 1999 | Return made up to 14/12/99; no change of members (7 pages) |
18 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 October 1999 | Director's particulars changed (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: 124 theobalds road london WC1X 8RX (1 page) |
20 July 1999 | Auditor's resignation (2 pages) |
10 April 1999 | Director resigned (1 page) |
30 March 1999 | Return made up to 01/03/99; no change of members (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Auditor's resignation (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New secretary appointed (7 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: park place 12 lawn lane london SW8 1UD (1 page) |
20 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
16 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
24 April 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
15 April 1998 | Return made up to 01/03/98; full list of members
|
26 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
23 June 1997 | New director appointed (2 pages) |
19 March 1997 | Return made up to 01/03/97; change of members (8 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | Director resigned (2 pages) |
21 June 1996 | New director appointed (2 pages) |
2 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
9 April 1996 | Return made up to 01/03/96; full list of members (8 pages) |
6 March 1996 | Particulars of mortgage/charge (8 pages) |
25 July 1995 | New director appointed (2 pages) |
26 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |
21 April 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Return made up to 01/03/95; no change of members
|
29 April 1993 | Memorandum and Articles of Association (12 pages) |
19 December 1991 | Company name changed general off-shore U.K. LIMITED\certificate issued on 20/12/91 (2 pages) |
29 January 1988 | Company name changed boundnear LIMITED\certificate issued on 29/01/88 (2 pages) |
20 August 1987 | Incorporation (12 pages) |