Great Burstead
Billericay
Essex
CM11 2TW
Director Name | Mr Mark Edward Stuart Davis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1997) |
Role | Professional Golfer |
Correspondence Address | The Oaks The Street High Ongar Essex CM14 5ST |
Secretary Name | Mr Mark Edward Stuart Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1997) |
Role | Professional Folker |
Correspondence Address | The Oaks The Street High Ongar Essex CM14 5ST |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(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 | 27 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 11 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 February 1998 | Secretary resigned;director resigned (1 page) |
---|---|
6 February 1996 | Return made up to 27/01/96; no change of members
|
25 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
10 March 1995 | Return made up to 27/01/95; no change of members (4 pages) |