Shenfield
Essex
CM15 8NB
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Search Agent |
Correspondence Address | 70d Belsize Park Gardens London NW3 4NE |
Secretary Name | Vera Alexander Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Belsize Park Gardens London NW3 4NE |
Director Name | Gerald John Howard Carroll |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | 2 Catherine Place Westminster London SW1E 6HF |
Director Name | Anthony Richard Clarke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Catherine Place Westminster London SW1E 6HF |
Secretary Name | Mr Michael John Colville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 23 Palace Street Westminster London SW1E 5HW |
Secretary Name | Gregory Patrick Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 14 Hunters Gate Hunters Lane Leavesden Hertfordshire |
Director Name | Mark Andrew Carroll |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 29 Hyde Park Gardens Mews London W2 2NX |
Secretary Name | Anthony Richard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 August 1995) |
Role | Secretary |
Correspondence Address | 4 Catherine Place Westminster London SW1E 6HF |
Registered Address | The Dolls House 40 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 November 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1996 | Director resigned (1 page) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 255 cranbrook road ilford essex IG1 4TG (1 page) |