Loughton
Essex
IG10 2QQ
Director Name | Geoffrey Alan Sills |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 September 1998) |
Role | Company Director |
Correspondence Address | Drakes House Drakes Corner Great Wigborough Colchester Essex CO5 7SA |
Director Name | Pamela Joan Sills |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 September 1998) |
Role | Company Director |
Correspondence Address | Drakes House Drakes Corner Great Wigborough Colchester Essex CO5 7SA |
Secretary Name | Pamela Joan Sills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 September 1998) |
Role | Company Director |
Correspondence Address | Drakes House Drakes Corner Great Wigborough Colchester Essex CO5 7SA |
Director Name | Nigel John Hales |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 64 Park Avenue Maidstone Kent ME14 5HL |
Director Name | Nigel Ruskin Snape |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 31 Wisdoms Green Coggeshall Colchester Essex CO6 1SG |
Secretary Name | Nigel Ruskin Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 31 Wisdoms Green Coggeshall Colchester Essex CO6 1SG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Enterprise House 72a Newland Street Witham Essex CM8 1AH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |