Chelmer Village
Chelmsford
Essex
CM2 6PE
Director Name | Frederick James Homer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1992(4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 May 1997) |
Role | Independent Financial Adviser |
Correspondence Address | Quakers Rest 20 Westfield Avenue Chelmsford Essex CM1 1SF |
Secretary Name | Mrs Jane Carol Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1994(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 May 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Longacres Hanover Square Feering Kelvedon Essex CO5 9QP |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Paul Edward Fox |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Independent Financial Adviser |
Correspondence Address | 8 Benbow Drive South Woodham Ferrers Chelmsford Essex CM3 5FP |
Secretary Name | Allan John Harragan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 1994) |
Role | Independent Financial Adviser |
Correspondence Address | 23 Howard Drive Chelmer Village Chelmsford Essex CM2 6PE |
Registered Address | 44-46 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: liverpool victoria house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
1 May 1995 | Return made up to 01/05/95; no change of members (6 pages) |