Coggeshall
Colchester
Essex
CO6 1SG
Director Name | Mr Rodney Austin Lissenden |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Non Executive |
Country of Residence | England |
Correspondence Address | Ryeland 65 Pilgrims Way West Otford Sevenoaks Kent TN14 5JH |
Director Name | Mr John William Pryke |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Non Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ridgetop 188 Hanging Hill Lane Hutton Brentwood Essex CM13 2QH |
Secretary Name | Mr Rodney Austin Lissenden |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1993(6 years after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ryeland 65 Pilgrims Way West Otford Sevenoaks Kent TN14 5JH |
Director Name | Dennis Paul Eve |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1994(6 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | North Lodge 77 High Road Hockley Essex SS5 4SZ |
Director Name | John Gilbert Adams |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2001) |
Role | Business Consultant |
Correspondence Address | Princel House Princel Lane Dedham Colchester Essex CO7 6HD |
Director Name | Mr Lawrence Aspinall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Clarence Place Windmill Hill Gravesend Kent DA12 1LD |
Director Name | Mr Anthony John Avery |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Underwriter |
Correspondence Address | Arlington Claytons Lane Ashurst Tunbridge Wells Kent TN3 9TD |
Director Name | Mr David John Hesketh |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 1996) |
Role | Mathematician |
Country of Residence | United Kingdom |
Correspondence Address | 212 Bromley Road Beckenham Kent BR3 6PG |
Director Name | Mr Ian Thornton Stewart Sturrock |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Corporate Services Director |
Correspondence Address | 13 Craven Hill Gardens London W2 3EH |
Secretary Name | Mr Lawrence Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Clarence Place Windmill Hill Gravesend Kent DA12 1LD |
Registered Address | Room 7 96 Mount Chambers Colne House Coggeshall Road Braintree Essex CM7 9BY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Net Worth | £303,291 |
Cash | £666,047 |
Current Liabilities | £31,247 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 January 2005 | Dissolved (1 page) |
---|---|
29 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 2004 | Ex res re. Books (1 page) |
9 September 2004 | Liquidators statement of receipts and payments (5 pages) |
12 March 2004 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Res re: liquidators powers (1 page) |
10 September 2002 | Appointment of a voluntary liquidator (1 page) |
10 September 2002 | Res re: liquidators appointment (1 page) |
10 September 2002 | Resolutions
|
10 September 2002 | Declaration of solvency (3 pages) |
19 June 2002 | Return made up to 03/06/02; full list of members (9 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 October 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 03/06/01; no change of members (5 pages) |
20 October 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
27 June 2000 | Return made up to 03/06/00; full list of members
|
29 September 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
18 June 1999 | Return made up to 03/06/99; no change of members
|
23 December 1998 | Registered office changed on 23/12/98 from: creechurch house 37-45 creechurch lane london EC3A 5DJ (1 page) |
19 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
18 June 1998 | Return made up to 03/06/98; no change of members (9 pages) |
8 September 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
30 June 1997 | Return made up to 03/06/97; full list of members
|
28 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
24 June 1996 | Return made up to 03/06/96; no change of members
|
21 March 1996 | Director resigned (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: 6TH floor 110/112 fenchurch street london EC3M 5NE (1 page) |
26 October 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
6 July 1995 | Return made up to 03/06/95; full list of members (12 pages) |
22 May 1989 | Return made up to 01/05/89; full list of members (13 pages) |
7 June 1988 | S-div (1 page) |
7 June 1988 | Wd 26/04/88 ad 25/03/88--------- £ si [email protected]=5 £ ic 2/7 (2 pages) |