Southend On Sea
Essex
SS2 4PF
Secretary Name | John Christopher Jacques |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1993(2 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | Rosebank Church Road Ramsdon Bellhouse Billericay Essex CM11 1RH |
Secretary Name | Miss Tanya Catherine Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 165 Lonsdale Road Southend On Sea Essex SS2 4LH |
Director Name | Stephan Van Der Basch |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 1992(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 1993) |
Role | Sales Director |
Correspondence Address | Clakenweg 144 Elburg Foreign |
Director Name | Willie Jo Hannes Van Vuuren |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 1992(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 1993) |
Role | Administratiom Director |
Correspondence Address | Burgu De Vriesway 23 8084 Ar E Harde Foreign |
Secretary Name | Mr Paul Victor Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Hamstel Road Southend On Sea Essex SS2 4PF |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 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 | 28 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 June 1997 | Dissolved (1 page) |
---|---|
13 March 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 March 1997 | Liquidators statement of receipts and payments (5 pages) |
5 June 1996 | Appointment of a voluntary liquidator (1 page) |
5 June 1996 | Resolutions
|
14 May 1996 | Registered office changed on 14/05/96 from: tudor house lower street haslemere surrey GU27 2PE (1 page) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 August 1995 | Return made up to 28/05/95; full list of members
|