Brockley
London
SE4 1ET
Secretary Name | Sandra Joan Nyland |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Coronation Avenue East Tilbury Tilbury Essex RM18 8SW |
Director Name | Paul Nyland |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 August 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Scaffolder |
Correspondence Address | 18 Queen Mary Avenue East Tilbury Grays Essex RM18 8SS |
Secretary Name | Renee Nyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 King George Vi Avenue Tilbury Essex RM18 8SL |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 November 1997 | Dissolved (1 page) |
---|---|
26 August 1997 | Completion of winding up (1 page) |
9 September 1996 | Order of court to wind up (1 page) |
17 August 1995 | New director appointed (2 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Ad 01/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 August 1995 | Director's particulars changed (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 7 darfield road brockley london SE4 1ET (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Incorporation (22 pages) |