Thaxted Road
Saffron Walden
Essex
CB10 2UZ
Secretary Name | Deborah Joyce Ferris-Lay |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Mission Hall Thaxted Road Saffron Walden Essex CB10 2UZ |
Director Name | Malcolm Ernest Ferris-Lay |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Merchant |
Correspondence Address | 140 Winstanley Road Saffron Walden Essex CB11 3EY |
Director Name | Malcolm Ernest Ferris Lay |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 1993) |
Role | Merchant |
Correspondence Address | 10 Newbiggen Street Thaxted Dunmow Essex CM6 2QR |
Director Name | Peter Vincent Paul Sunley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 November 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 1994) |
Role | Marketing Director |
Correspondence Address | Kl Neusiedler Str 23b Fischamend A-2401 Austria |
Director Name | Anthony John Rogers |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(4 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 September 1995) |
Role | Freelance |
Correspondence Address | 59 Radwinter Road Saffron Walden Essex CB11 3HU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bell House, Bell Street Great Baddow Chelmsford Essex CM2 7JS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
17 April 1998 | Completion of winding up (1 page) |
---|---|
31 January 1996 | Order of court to wind up (1 page) |
23 January 1996 | Court order notice of winding up (1 page) |
31 October 1995 | Director resigned (2 pages) |
25 August 1995 | New director appointed (2 pages) |
21 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |