Westcliffe On Sea
Essex
SS0 7PR
Secretary Name | Charles Malyon |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 5 Cossington Court Cossington Road Westcliff On Sea Essex SS0 7NG |
Director Name | Gunnar Kullberg |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 February 1995(1 year, 12 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Lawyer |
Correspondence Address | 76 Moika River Embankment St Petersberg 190000 |
Director Name | Mr Sebastian Moeritz |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 February 1995(1 year, 12 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Property Consultant-Sales Exec |
Country of Residence | United Kingdom |
Correspondence Address | 23 Northumberland Avenue Southend On Sea Essex SS1 2TH |
Director Name | David John Porter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 February 1994) |
Role | Property Consultant |
Correspondence Address | 31 Colbert Avenue Thorpe Bay Southend On Sea Essex SS1 3BH |
Director Name | Philip Andrew Wheeler |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | Larkins Corner Malting Lane Orsett Essex RM16 3HJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Nelson Street Southend On Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
20 July 1998 | Dissolved (1 page) |
---|---|
20 April 1998 | Completion of winding up (1 page) |
10 July 1996 | Return made up to 05/02/96; full list of members (6 pages) |
15 March 1995 | Return made up to 05/02/95; change of members
|