Buckhurst Hill
Essex
IG9 6DN
Director Name | Stephen Parsons |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1995(8 months, 1 week after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Sales Manager |
Correspondence Address | 183 Avery Hill Road Eltham London SE9 2EX |
Secretary Name | Stephen Parsons |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1995(8 months, 1 week after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Sales Manager |
Correspondence Address | 183 Avery Hill Road Eltham London SE9 2EX |
Director Name | Mr Norman Mathew Campbell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 197 Roman Road Mountnessing Brentwood Essex CM15 0UG |
Director Name | Lisa Jane Marsden |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 21 Westcoombe Avenue London SW20 0RQ |
Director Name | Piers Seaton Mummery |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 128a Dawes Road London SW6 7EF |
Secretary Name | Mr Norman Mathew Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 197 Roman Road Mountnessing Brentwood Essex CM15 0UG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 151 High Street Billercay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 April 1997 | Dissolved (1 page) |
---|---|
7 January 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Appointment of a voluntary liquidator (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 6 harwood road london SW6 4PH (1 page) |
10 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | Accounting reference date notified as 30/06 (1 page) |