Argent Street
Grays
Essex
RM17 6PG
Director Name | Mr Michael Ronald Leary |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1994(same day as company formation) |
Role | Shipping Agent |
Country of Residence | United Kingdom |
Correspondence Address | 21 Joydens Wood Road Bexley Kent DA5 2HU |
Director Name | Mr Keith Ronald Parker |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1994(same day as company formation) |
Role | Shipping & Transport |
Correspondence Address | 1 St Andrews Place Shenfield Brentwood Essex CM15 8HH |
Secretary Name | Susan Janet Hymas |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Clearwater Argent Street Grays Essex RM17 6PG |
Director Name | John Clark |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 1995) |
Role | Shipping & Transport |
Correspondence Address | Marsh Lodge Buttway Lane Cliffe Rochester Kent ME3 7QP |
Director Name | Mr Reginald William Hills |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1995) |
Role | Shipping |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stanford Court Stanford Avenue Brighton East Sussex BN1 6AQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
8 October 1996 | Dissolved (1 page) |
---|---|
8 July 1996 | Liquidators statement of receipts and payments (5 pages) |
8 July 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 November 1995 | Appointment of a voluntary liquidator (2 pages) |
10 November 1995 | Resolutions
|
19 October 1995 | Registered office changed on 19/10/95 from: 18 london road grays essex RM17 5XY (1 page) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: quayside house 24 berth tilbury freeport essex RM18 7EG (1 page) |
8 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |