Brentwood
Essex
CM15 0PT
Director Name | Valerie Taylor |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 9 months (closed 28 April 1998) |
Role | Company Director |
Correspondence Address | Gouvannon Wyatts Green Brentwood Essex CM15 0PT |
Secretary Name | Valerie Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 9 months (closed 28 April 1998) |
Role | Company Director |
Correspondence Address | Gouvannon Wyatts Green Brentwood Essex CM15 0PT |
Director Name | Mrs Vivienne Lavinia O'Sullivan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 1996) |
Role | Advertising Manager |
Country of Residence | England |
Correspondence Address | 5 Kent View Wennington Road Rainham Essex RM13 9DT |
Director Name | James Slater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 26 May 1995) |
Role | Advertising Dir |
Correspondence Address | 5a The Broadway Croydon CR0 4QR |
Director Name | Reginald Henry Taylor |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 1997) |
Role | Publisher |
Correspondence Address | Govannon Wyatts Green Brentwood Essex CM15 0PT |
Director Name | Terence Charles Vale |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 1996) |
Role | Accountant |
Correspondence Address | Willow Tree Lodge 3 Haverhill Road Kedington Suffolk CB9 7UL |
Secretary Name | Mrs Vivienne Lavinia O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 1996) |
Role | Advertising Manager |
Country of Residence | England |
Correspondence Address | 5 Kent View Wennington Road Rainham Essex RM13 9DT |
Secretary Name | Valerie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | Gouvannon Wyatts Green Brentwood Essex CM15 0PT |
Director Name | Valerie Taylor |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | Gouvannon Wyatts Green Brentwood Essex CM15 0PT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Forge House 39-41 Cambridge Road Stansted Essex CM24 8BX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 April 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
25 November 1997 | Application for striking-off (1 page) |
20 August 1997 | Secretary resigned;director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
11 June 1997 | Return made up to 31/01/97; full list of members (6 pages) |
11 April 1997 | Secretary resigned;director resigned (1 page) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: clifton chambers 62 high street safferon walden essex CB10 1EE (1 page) |
21 May 1996 | Director resigned (1 page) |
20 February 1996 | Return made up to 31/01/96; full list of members
|
12 June 1995 | Director resigned (2 pages) |
22 March 1995 | Ad 24/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 1995 | Memorandum and Articles of Association (18 pages) |