South Woodham Ferrers
Essex
CM3 7AQ
Director Name | Stephen Paul Gibbs |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1993(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | Futtocks End 2 Chelmsford Road Purleigh Chelmsford Essex CM3 6PL |
Director Name | Mr Graham Anthony Raven |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Scraley Road Heybridge Maldon Essex CM9 7BL |
Director Name | Christopher John March |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1993(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 July 1996) |
Role | Property Manager |
Correspondence Address | 132 Fambridge Road Maldon Essex CM9 6BQ |
Secretary Name | Christopher John March |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 July 1996) |
Role | Property Manager |
Correspondence Address | 132 Fambridge Road Maldon Essex CM9 6BQ |
Director Name | Anthony Dennis Fisher |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | 52 Powers Hall End Witham Essex CM8 1LS |
Secretary Name | Edward William Kilbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 267a Broomfield Road Chelmsford Essex CM1 4DP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Lodge 13 High Street Ingatestone CM4 9ED |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
23 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 1996 | Director resigned (1 page) |
19 February 1996 | Application for striking-off (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Return made up to 13/04/95; no change of members (6 pages) |