Hockley
Essex
SS5 4ST
Director Name | Mr John Christopher Hadley |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1991(3 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Beckett Close Bevere Worcester Worcestershire WR3 7NL |
Director Name | Christopher Edward Pearson Mills |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1991(3 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Ty Canol 2-3 Tan-Y-Ffordd Caergeiliog Holyhead Gwynedd LL65 3YG Wales |
Secretary Name | Mr Tony Francis Guinness |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1991(3 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Tudor Lodge 5 Fountain Lane Hockley Essex SS5 4ST |
Director Name | Mr John Geoffrey Magness |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 31 Hawthorne Gardens Hockley Essex SS5 4SW |
Director Name | Alan George Davison |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(3 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Willowbrook Draycott Claverley West Midlands |
Director Name | Stephen John Richard France |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 November 1991) |
Role | Chartered Accountant |
Correspondence Address | High Elms Church Road Bradwell Braintree Essex CM7 8EP |
Director Name | Bhagwanji Gordhandas Karia |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 November 1991) |
Role | Manager |
Correspondence Address | 1 Northumberland Road Harrow Middlesex HA2 7RA |
Director Name | Rami Maini |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 November 1991) |
Role | Business Consultant |
Correspondence Address | 14 Berwyn Road Richmond Surrey TW10 5BS |
Director Name | Marie Irene Jane Still |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 November 1991) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Albert Grove London SW20 8PZ |
Secretary Name | Marie Irene Jane Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Albert Grove London SW20 8PZ |
Registered Address | Booth White 2 Nelson Street Southend-On-Sea Essex. SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 March 1998 | Dissolved (1 page) |
---|---|
4 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 November 1997 | Liquidators statement of receipts and payments (5 pages) |
15 May 1997 | Liquidators statement of receipts and payments (5 pages) |
26 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
21 May 1996 | Liquidators statement of receipts and payments (5 pages) |
11 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
11 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
17 March 1991 | Full accounts made up to 31 December 1989 (14 pages) |