South Benfleet
Essex
SS7 1HU
Director Name | Hatimy Abbas |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 30 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 7 Carberry Little Strand Colindale London NW9 5NY |
Secretary Name | Zena Dar |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 77 Tudor Close Hatfield Hertfordshire AL10 9EJ |
Secretary Name | Monica Ann Burkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 19 January 1993) |
Role | Secretary |
Correspondence Address | 47 Neil Armstrong Way Eastwood Leigh On Sea Essex SS9 5YY |
Director Name | Mr Richard Mowbray King |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Roman Road Ingatestone Essex CM4 9AA |
Director Name | Mr Shamshad Salwar Butt |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | 7 Coombes Grove Rochford Essex SS14 1AX |
Secretary Name | Mr Shamshad Salwar Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | 7 Coombes Grove Rochford Essex SS14 1AX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 61 New London Road Chelmford Essex CM2 0ND |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 May 1996 | Dissolved (1 page) |
---|---|
9 February 1996 | Order of court to wind up (2 pages) |
9 February 1996 | Completion of winding up (1 page) |