Ford End
Chelmsford
Essex
CM3 1LL
Secretary Name | Julie Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Down House Main Road Ford End, Chelmsford Essex CM3 1LL |
Director Name | Robin Williams |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1991(1 week, 4 days after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Factory Manager |
Correspondence Address | 125 Beardsley Drive Springfield Chelmsford Essex CM1 5GJ |
Director Name | Gregory Dadd |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Role | Sales Director |
Correspondence Address | Boreham Lodge Barn 48 Tillingham Road Tillingham Essex |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 158 Moulsham Street Chelmsford Essex CM2 0LD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,230 |
Current Liabilities | £186,346 |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 August 1997 | Notice to Secretary of State for direction (1 page) |
---|---|
26 August 1997 | Completion of winding up (1 page) |
26 August 1997 | Dissolution deferment (1 page) |
28 July 1995 | Resolutions
|