Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director Name | David John Wilson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1994(3 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 June 1996) |
Role | Accountant |
Correspondence Address | 13 Elizabeth Drive Theydon Bois Epping Essex CM16 7HJ |
Secretary Name | Mr Kenneth Rodney Ferne Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1994(3 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 June 1996) |
Role | Secretary |
Correspondence Address | 11 Granary Court Bell Street Sawbridgeworth Herts CM21 9QH |
Director Name | Alan John Maddy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 June 1996) |
Role | Company Director |
Correspondence Address | 26 Conduit Head Road Cambridge Cambridgeshire CB3 0EY |
Director Name | Mr Timothy James Cronin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Home Farm Main Street, Newton Kyme Tadcaster North Yorkshire LS24 9LS |
Director Name | Mr John Topp |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1994) |
Role | Managing Director |
Correspondence Address | Downland View The Cheelys Horsted Keynes West Sussex RH17 7AY |
Secretary Name | Mr Timothy James Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Home Farm Main Street, Newton Kyme Tadcaster North Yorkshire LS24 9LS |
Director Name | Mr Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(3 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 16 Warwick Road Bishops Stortford Hertfordshire CM23 5NJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Temple Fields Harlow Essex CM20 2BH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
28 December 1995 | Application for striking-off (1 page) |
11 September 1995 | Company name changed viking resins LIMITED\certificate issued on 12/09/95 (4 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|