Chingford
London
E4 7LP
Secretary Name | John William Steer |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1993(1 year, 6 months after company formation) |
Appointment Duration | 31 years |
Role | Contracts Manager |
Correspondence Address | 34 Sansom Street London SE5 7RE |
Director Name | Paul Charles McKendry |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 1992) |
Role | Heating Engineer |
Correspondence Address | 77 College Gardens Chingford London E4 7LP |
Secretary Name | Miss Rosanna McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 1992) |
Role | Secretary |
Correspondence Address | 77 College Gardens Chingford London E4 7LP |
Secretary Name | Mr George Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 94a Rendlesham Road London E5 8PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Langham House Bocking Church Street Braintree Essex CM7 5JY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking North |
Built Up Area | Braintree |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
29 July 1999 | Dissolved (1 page) |
---|---|
29 April 1999 | Completion of winding up (1 page) |
8 April 1997 | Order of court to wind up (1 page) |
26 March 1997 | Court order notice of winding up (1 page) |
5 July 1995 | Full accounts made up to 31 October 1994 (12 pages) |
4 April 1995 | Return made up to 30/10/94; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 October 1993 (11 pages) |