Kelvedon Hatch
Brentwood
Essex
CM15 0JN
Secretary Name | John Owen Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Surveyor |
Correspondence Address | 30 Coniston Road Muswell Hill London N10 2BP |
Director Name | Martin Beaton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 13 Wykeham Hill Wembley Middlesex HA9 9RY |
Director Name | John Owen Evans |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 30 Coniston Road Muswell Hill London N10 2BP |
Director Name | Mr Mark Richard Scarlioli |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Blaencwm Farm Trapp Llandeilo Dyfed SA19 6RD Wales |
Director Name | Peter Michael Stobart |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Architect |
Correspondence Address | 1a Lansdowne Gardens Bournemouth BH1 1QR |
Director Name | Stephen Gerald Thomas |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Architect |
Correspondence Address | Rose Cottage Ferry Lane Medmenham Marlow Buckinghamshire SL7 2EZ |
Secretary Name | Dr Kevin Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Mr Mark Richard Scarlioli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Blaencwm Farm Trapp Llandeilo Dyfed SA19 6RD Wales |
Director Name | Richard John Beaton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 June 1994) |
Role | Civil Servant (Home Office) |
Correspondence Address | 35 Southdown Crescent Newbury Park Ilford Essex IG2 7PU |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
16 October 1996 | Dissolved (1 page) |
---|---|
16 July 1996 | Liquidators statement of receipts and payments (5 pages) |
16 July 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 1996 | Liquidators statement of receipts and payments (5 pages) |
22 December 1995 | Liquidators statement of receipts and payments (10 pages) |