Brentwood
Essex
CM13 2EX
Secretary Name | Nina Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1999(7 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Secretary |
Correspondence Address | 12 Lanham Place Basildon Essex SS13 1PX |
Secretary Name | Mrs Victoria Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Mountney Close Ingatestone Essex CM4 9AP |
Secretary Name | Maria Natusch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 23 The Close Great Dunmow Essex CM6 1EW |
Director Name | Maria Natusch |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 23 The Close Great Dunmow Essex CM6 1EW |
Secretary Name | Philip John Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(6 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 17 May 1999) |
Role | Chartered Company Secretary |
Correspondence Address | Tall Trees 113 Downham Road Downham Billericay Essex CM11 1QQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Thrift Green Brentwood Essex CM13 2EX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £108,255 |
Gross Profit | £98,690 |
Cash | £560 |
Current Liabilities | £80,835 |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
12 June 2002 | Dissolved (1 page) |
---|---|
12 March 2002 | Completion of winding up (1 page) |
24 August 2000 | Order of court to wind up (3 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Full accounts made up to 30 November 1997 (9 pages) |
21 December 1999 | Full accounts made up to 30 November 1998 (9 pages) |
29 November 1999 | Secretary resigned (1 page) |
23 May 1999 | Secretary resigned (1 page) |
31 March 1999 | Return made up to 30/09/98; full list of members (6 pages) |
23 March 1999 | Location of register of members (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
17 February 1998 | Return made up to 21/11/97; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
30 January 1997 | Return made up to 21/11/96; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
12 December 1995 | Return made up to 21/11/95; no change of members (4 pages) |