Grange Park
London
N21 2EA
Secretary Name | Christopher James Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (closed 24 November 1998) |
Role | Company Director |
Correspondence Address | 15 Sandy Ridge Chislehurst Kent BR7 5DP |
Director Name | Nicola Jayne Laitner |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 51 Upper Culver Road St Albans Hertfordshire AL1 4EE |
Director Name | Dr Steven Mark Laitner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Physician |
Correspondence Address | 51 Upper Culver Road St Albans Hertfordshire AL1 4EE |
Secretary Name | Nicola Jayne Laitner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 51 Upper Culver Road St Albans Hertfordshire AL1 4EE |
Director Name | Eric Lamont-Gregory |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1998) |
Role | University Academic |
Correspondence Address | School Of Geography Mansfield Road Oxford OX1 3TB |
Director Name | Peter Lawson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | 5 Crown Gardens Rayleigh Essex SS6 7DP |
Director Name | Derek Maughan |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 48 Stumperlowe Park Road Sheffield South Yorkshire S10 3QP |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Bronte House 58-62 High Street Epping Essex CM16 4AE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
1 August 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
24 January 1997 | Return made up to 13/10/96; full list of members (7 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
11 November 1996 | Director resigned (1 page) |
8 February 1996 | Return made up to 13/10/95; full list of members (7 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |