Danbury
Chelmsford
Essex
CM3 4LD
Secretary Name | Anthony Francis Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 January 1996) |
Role | Company Director |
Correspondence Address | 15 Green Meadows Danbury Chelmsford Essex CM3 4LD |
Director Name | Mrs Mary Bunker |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 January 1996) |
Role | Personal Assistant |
Correspondence Address | 54 Drew Gardens Greenford Middlesex UB6 7QG |
Director Name | Susan Carole Johnston |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 15 Green Meadows Danbury Chelmsford Essex CM3 4LD |
Registered Address | Carlton House 31/34 Railway Street Chelmsford Essex CM1 1NJ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |