Milford Road
Grays
Essex
RM16 2QP
Secretary Name | Andrew Thomas Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1994(1 month after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 39 Keir Hardie House Milford Road Grays Essex RM16 2QP |
Director Name | Michael James Henry |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | 57 Laird Avenue Grays Essex RM16 2NL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 June 1996 | Dissolved (1 page) |
---|---|
11 March 1996 | Liquidators statement of receipts and payments (5 pages) |
5 March 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 1996 | Liquidators statement of receipts and payments (5 pages) |
5 April 1995 | Registered office changed on 05/04/95 from: 18 london road grays essex RM17 5XY (1 page) |
31 March 1995 | Resolutions
|