Tring
Hertfordshire
HP23 5JA
Secretary Name | Julie Ann Twigg |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1991(3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Sales Consultant |
Correspondence Address | 8 The Highlands Potters Bar Hertfordshire EN6 1HU |
Director Name | Mr Edward Fred Rackley |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1992(1 year after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 39 Canterbury Road North Harrow Middlesex HA1 4PD |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 115 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 June 1992 (31 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 May 1996 | Dissolved (1 page) |
---|---|
21 February 1996 | Liquidators statement of receipts and payments (5 pages) |
21 February 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 February 1996 | Liquidators statement of receipts and payments (5 pages) |
4 September 1995 | Liquidators statement of receipts and payments (10 pages) |