Hainault
Essex
IG7 4AS
Director Name | Margaret Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 January 1997) |
Role | Company Director |
Correspondence Address | 11 Middle Boy Abridge Romford Essex RM4 1DT |
Director Name | Terrence Lee Bender |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 week, 3 days after company formation) |
Appointment Duration | 3 days (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Lynton House Hastingwood Road, Hastingwood Harlow Essex CM17 9JU |
Director Name | Derek Roland Jones |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | 243 Fallwell Avenue Barkinside Essex |
Secretary Name | Terrence Lee Bender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 week, 3 days after company formation) |
Appointment Duration | 3 days (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Lynton House Hastingwood Road, Hastingwood Harlow Essex CM17 9JU |
Director Name | Kenneth Green |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 1995) |
Role | Managing Director |
Correspondence Address | 408 Manford Way Hainault Essex IG7 4AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Milne Hawkins & Co 3 Warren Road Leigh-On-Sea Essex SS9 3TT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 January 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
30 March 1995 | Return made up to 17/03/95; no change of members
|