Basildon
Essex
Director Name | GTI Security Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 September 1993(5 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (closed 05 April 2016) |
Correspondence Address | Audit House 151 High Street Billericay Essex CM12 9AB |
Secretary Name | GTI Security Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 September 1993(5 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (closed 05 April 2016) |
Correspondence Address | Audit House 151 High Street Billericay Essex CM12 9AB |
Director Name | Anthony Vail |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 430 London Road Thundersley Benfleet Essex SS7 9AW |
Director Name | Valerie Vail |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 1993) |
Role | Company Director |
Correspondence Address | 430 London Road Thundersley Benfleet Essex SS7 1AW |
Secretary Name | Valerie Vail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 1993) |
Role | Company Director |
Correspondence Address | 430 London Road Thundersley Benfleet Essex SS7 1AW |
Registered Address | 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 November 1995 | Administrative Receiver's report (8 pages) |
14 November 1995 | Administrative Receiver's report (8 pages) |
27 July 1995 | Appointment of receiver/manager (2 pages) |
27 July 1995 | Appointment of receiver/manager (2 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |