Wickford
Essex
SS12 0PL
Director Name | Anthony John Nichols |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Clifton Road Bowers Gifford Essex SS13 2LE |
Director Name | Mr Nicholas Mark Nichols |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hindles Road Canvey Island Essex SS8 8HT |
Director Name | Mrs Sharon Julia Nichols |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clifton Road Bowers Gifford Basildon Essex SS13 2LE |
Secretary Name | Comsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 1991(same day as company formation) |
Correspondence Address | 45 Trinity Road Rayleigh Essex SS6 8QB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 21/30 County Chambers Weston Road Southend -On-Sea Essex SS1 1BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Next Accounts Due | 15 January 1993 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Next Return Due | 29 March 2017 (overdue) |
---|
8 September 1992 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 April 1991 | Registered office changed on 10/04/91 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |