Royston
Hertfordshire
SG8 9NG
Director Name | Lawrence Horton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Summerfields Sible Hedingham Halstead Essex CO9 3HS |
Director Name | John Roy Conway |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1992(1 year after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 30 Spring Grove Loughton Essex IG10 4QD |
Director Name | Peter John Pacifici |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1992(1 year after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 High Street Sherington Buckinghamshire MK16 9NX |
Secretary Name | John Roy Conway |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 30 Spring Grove Loughton Essex IG10 4QD |
Director Name | Peter John Pacifici |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 High Street Sherington Buckinghamshire MK16 9NX |
Secretary Name | Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 25 Back Lane Hardingstone Northampton Northamptonshire NN4 6BY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 April 2000 | Dissolved (1 page) |
---|---|
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
18 January 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 December 1999 | Liquidators statement of receipts and payments (5 pages) |
24 June 1999 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Liquidators statement of receipts and payments (5 pages) |
23 June 1998 | Liquidators statement of receipts and payments (5 pages) |
30 December 1997 | Liquidators statement of receipts and payments (5 pages) |
18 June 1997 | Liquidators statement of receipts and payments (5 pages) |
10 January 1997 | Liquidators statement of receipts and payments (5 pages) |
8 July 1996 | Liquidators statement of receipts and payments (5 pages) |
15 December 1995 | Liquidators statement of receipts and payments (10 pages) |
5 July 1995 | Liquidators statement of receipts and payments (10 pages) |