Stanford Le Hope
Essex
SS17 8AD
Secretary Name | Mr Melvyn Richard Batty |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Dalwood Gardens Hadleigh Benfleet Essex SS7 2NN |
Director Name | Mr Nicholas Ancell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1992) |
Role | Retailer |
Correspondence Address | 70 Valetta Road Acton London W3 7TW |
Secretary Name | Mr Kevin John Sime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1992) |
Role | Retired |
Correspondence Address | Mendorian First Avenue Stanford Le Hope Essex SS17 8AD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 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 | 06 June 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Grover House Grover Park Coppingham Essex SS17 7LS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford East and Corringham Town |
Built Up Area | Stanford-le-Hope |
Next Accounts Due | 6 April 1993 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
Next Return Due | 20 June 2017 (overdue) |
---|