Chelmsford
Essex
CM2 8HD
Director Name | Georgina Denham |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1992(1 year after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Secretary |
Correspondence Address | 20 Sunningdale Orton Waterville Peterborough Cambs PE2 5UB |
Secretary Name | Mr John Michael Cutmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | The Firs Peterborough Road Wansford Peterborough Cambs PE8 6LA |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 June 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 118b High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 April 1998 | Dissolved (1 page) |
---|---|
13 January 1998 | Completion of winding up (1 page) |