Basildon
Essex
SS15 4AY
Director Name | Consolidated Industries (Holdings) Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months (closed 30 January 1996) |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Malcolm John Gardiner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 1994) |
Role | Accountant |
Correspondence Address | 2 Peacock Way Bretton Peterborough Cambridgeshire PE3 9AA |
Director Name | Mr Jonathan Christopher Mott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 1994) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Northbrook Lodge Alton Road Farnham Surrey GU10 5EU |
Director Name | Allan Pavey |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 1994) |
Role | Managing Director |
Correspondence Address | 57 Bridge Street Basildon Essex SS15 4AY |
Director Name | Robert Kenneth Pitman |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Sollershott East Letchworth Hertfordshire SG6 3PN |
Secretary Name | Mr Malcolm John Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 1994) |
Role | Accountant |
Correspondence Address | 2 Peacock Way Bretton Peterborough Cambridgeshire PE3 9AA |
Director Name | Nigel John Hales |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 64 Park Avenue Maidstone Kent ME14 5HL |
Secretary Name | Lorraine Iris Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 3 Haskell Mews Braintree Essex CM7 7TF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Phoenix House 215b,High Road Benfleet Essex SS7 5HZ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
30 January 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 1995 | First Gazette notice for voluntary strike-off (2 pages) |