Chislehurst
Kent
BR7 5DT
Director Name | Mrs Valerie Johnson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(3 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 1 The Weald Chislehurst Kent BR7 5DT |
Secretary Name | Mrs Valerie Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1992(3 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 1 The Weald Chislehurst Kent BR7 5DT |
Director Name | Dorothy Ann Sweeting |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(3 years after company formation) |
Appointment Duration | 6 days (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Stondon Manor Ongar Road Stondon Massey Brentwood Essex CM15 0LE |
Secretary Name | Dorothy Ann Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(3 years after company formation) |
Appointment Duration | 6 days (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Stondon Manor Ongar Road Stondon Massey Brentwood Essex CM15 0LE |
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 | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
10 April 1997 | Dissolved (1 page) |
---|---|
10 January 1997 | Completion of winding up (1 page) |