Halstead
Essex
CO9 2BT
Director Name | Michael David Wraith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1994(1 year, 2 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Salesman |
Correspondence Address | The Ancient House The Street Weeley Colchester Essex CO16 9JB |
Secretary Name | John Wilfred Kerry |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1994(1 year, 2 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Replacement Window Surveyor |
Correspondence Address | 56 Head Street Halstead Essex CO9 2BT |
Director Name | Michael John Chambers |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | Southwick 19 Digby Drive North Luffenham Leicestershire LE15 8JS |
Secretary Name | Michael John Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | Southwick 19 Digby Drive North Luffenham Leicestershire LE15 8JS |
Director Name | Mr Russell Anthony Jaques |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels Doddinghurst Road Doddinghurst Brentwood Essex CM15 0SN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 19-21 Priors Way Coggeshall Industrial Park Coggeshall Essex CO6 1TW |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 May 2000 | Dissolved (1 page) |
---|---|
2 February 2000 | Completion of winding up (1 page) |
13 July 1998 | Order of court to wind up (2 pages) |
7 July 1998 | Order of court to wind up (1 page) |
29 June 1998 | Court order notice of winding up (1 page) |
10 September 1997 | Director resigned (1 page) |
6 May 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 January 1996 | Return made up to 03/12/95; full list of members (6 pages) |