Colchester
Essex
CO4 3LP
Secretary Name | John Andrew Norfolk |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 1994(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 7 Sarre Way Brightlingsea Colchester CO7 0RQ |
Director Name | John Andrew Norfolk |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 7 Sarre Way Brightlingsea Colchester CO7 0RQ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Graphic House 11 Magdalen Street Colchester Essex CO1 2JT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 November 1998 | Dissolved (1 page) |
---|---|
28 August 1998 | Return of final meeting of creditors (1 page) |
21 November 1995 | Order of court to wind up (2 pages) |
10 November 1995 | Order of court to wind up (2 pages) |
19 September 1995 | Director resigned (2 pages) |