76 Needingworth Road
St Ives
Cambridgeshire
PE17 4JT
Director Name | Carolyn Jane Marshall |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1994(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 8 Buntings Crescent Burwell Cambridge CB5 0EU |
Director Name | Philip John Stevens |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1994(same day as company formation) |
Role | Commercial Account Executive |
Correspondence Address | 61 Codling Road Bury St Edmunds Suffolk IP32 7HE |
Secretary Name | Carolyn Jane Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1994(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 8 Buntings Crescent Burwell Cambridge CB5 0EU |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Shalford Court 95 Springfield Road Chelmsford CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
27 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 July 1996 | Full accounts made up to 30 November 1995 (11 pages) |
17 July 1996 | Application for striking-off (1 page) |