534a Galleywood Road
Chelmsford
Essex
CM2 8BX
Secretary Name | Muriel Florence Elizabeth Norman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1995(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 11 June 1996) |
Role | Secretary |
Correspondence Address | 4 Spalding Way Great Baddow Chelmsford Essex CM2 7NZ |
Secretary Name | Mr Bryan Trevor Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 6 Ashford Road Chelmsford Essex CM1 2ST |
Secretary Name | Suzanne Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 97 Shenfield Place Shenfield Essex CM15 9AJ |
Registered Address | 115 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
10 January 1996 | Application for striking-off (1 page) |
24 July 1995 | Secretary resigned;new secretary appointed (4 pages) |