Romford
Essex
RM1 2QL
Director Name | Mr Bryan Arthur Phillimore |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1994(4 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Management Consultant |
Correspondence Address | Kewferry Lodge Kewferry Drive Northwood Middlesex HA6 2NT |
Secretary Name | Rapid Business Services Limitd (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 1994(4 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months |
Correspondence Address | The Old County Court 2 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Anthony Aplin |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Lower Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9AS |
Director Name | David Horace Cooke |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 33 Belle Baulk Towcester Northamptonshire NN12 6YE |
Director Name | Mr Bryan Arthur Phillimore |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 1994) |
Role | Company Director |
Correspondence Address | Kewferry Lodge Kewferry Drive Northwood Middlesex HA6 2NT |
Secretary Name | Mr Bryan Arthur Phillimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 1994) |
Role | Company Director |
Correspondence Address | Kewferry Lodge Kewferry Drive Northwood Middlesex HA6 2NT |
Registered Address | 2nd Floor Essex House 141 Kings Road Brentwood Essex CM14 4EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Latest Accounts | 30 November 1992 (31 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
6 February 1999 | Dissolved (1 page) |
---|---|
6 November 1998 | Dissolution deferment (1 page) |
6 November 1998 | Completion of winding up (1 page) |
10 February 1997 | Order of court to wind up (1 page) |
28 January 1997 | Court order notice of winding up (1 page) |
22 October 1996 | Strike-off action suspended (1 page) |
20 August 1996 | First Gazette notice for compulsory strike-off (1 page) |
13 February 1996 | Strike-off action suspended (1 page) |
16 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
12 September 1995 | Director's particulars changed (2 pages) |