Southend On Sea
Essex
SS1 2XW
Director Name | Gerald John Howard Carroll |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | 2 Catherine Place Westminster London SW1E 6HF |
Director Name | Anthony Richard Clarke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Catherine Place Westminster London SW1E 6HF |
Director Name | Mr Michael John Colville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 23 Palace Street Westminster London SW1E 5HW |
Secretary Name | Mr Michael John Colville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 23 Palace Street Westminster London SW1E 5HW |
Secretary Name | Gregory Patrick Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 14 Hunters Gate Hunters Lane Leavesden Hertfordshire |
Secretary Name | Anthony Richard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(7 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 September 1995) |
Role | Secretary |
Correspondence Address | 4 Catherine Place Westminster London SW1E 6HF |
Registered Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Latest Accounts | 20 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 20 May |
19 November 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 255 cranbrook road ilford essex IG1 4TG (1 page) |