Norwich
Norfolk
Director Name | John Robert Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1995(2 years after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Builder |
Correspondence Address | 64 Hutton Road Shenfield Essex CM15 8NB |
Director Name | Mark Andrew Carroll |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1995(2 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 29 Hyde Park Gardens Mews London W2 2NX |
Secretary Name | Ms Gloden Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991 |
Appointment Duration | 2 years, 3 months (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | 23 Palace Street Westminster London SW1E 5HW |
Director Name | Anthony Richard Clarke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Catherine Place Westminster London SW1E 6HF |
Director Name | Gerald John Howard Carroll |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | 2 Catherine Place Westminster London SW1E 6HF |
Secretary Name | Gregory Patrick Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 1995) |
Role | Secretary |
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, 4 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, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 20 September 1995) |
Role | Secretary |
Correspondence Address | 4 Catherine Place Westminster London SW1E 6HF |
Director Name | Iolanda Marie Beatrice Costide |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 20 September 1995(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 November 1995) |
Role | Architect |
Correspondence Address | 100-102 Sutherland Avenue Maida Vale London W9 2QR |
Secretary Name | Iolanda Marie Beatrice Costide |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 20 September 1995(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 March 1996) |
Role | Architect |
Correspondence Address | 100-102 Sutherland Avenue Maida Vale London W9 2QR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1991 |
Appointment Duration | 2 years (resigned 22 January 1993) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 30 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
12 November 1999 | Dissolved (1 page) |
---|---|
12 August 1999 | Completion of winding up (1 page) |
30 October 1996 | Order of court to wind up (1 page) |
25 June 1996 | Company name changed carroll estate & management (lon don) LIMITED\certificate issued on 25/06/96 (2 pages) |
14 May 1996 | Director resigned (1 page) |
13 March 1996 | Secretary resigned (2 pages) |
10 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
10 October 1995 | New director appointed (4 pages) |
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) |
25 April 1995 | Return made up to 22/01/95; no change of members (18 pages) |