South Woodford
London
E18 2AW
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 1997(5 years after company formation) |
Appointment Duration | 27 years, 1 month |
Correspondence Address | Lakewood House Horndon Industrial Park Brentwood Essex CM13 3XL |
Director Name | M Neil Peter Shone |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milestone House Bullington Farm, Upper Bullington Sutton Scotney Hampshire SO21 3RB |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Secretary Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Director Name | Mrs Ann Swallow |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 March 1997) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Scope House 18 Clarendon Road Southwoodford London E18 2AW |
Director Name | Neil Peter Shone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | Worston Manor Farm Worston Winchester Hampshire |
Secretary Name | Mr James Malcolm Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1995(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Lakewood House Horndon Business Park West Horndon Brentwood Essex CM13 3XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
6 April 1999 | Dissolved (1 page) |
---|---|
6 January 1999 | Completion of winding up (1 page) |
25 July 1997 | Notice of order of court to wind up. (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
8 June 1997 | Return made up to 24/03/97; no change of members (5 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: 149 london road bagshot surrey GU19 5DH (1 page) |
4 April 1997 | Director resigned (2 pages) |
9 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
6 June 1996 | Return made up to 24/03/96; full list of members (7 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1995 | Full accounts made up to 31 October 1994 (11 pages) |
16 May 1995 | Return made up to 24/03/95; no change of members (4 pages) |