Brentwood
Essex
CM14 5SB
Secretary Name | Elaine Ruth Coe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Farm Navestockside Brentwood Essex CM14 5SB |
Director Name | Leslie Coe |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1995(1 day after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 July 1997) |
Role | Company Director |
Correspondence Address | Woodside Farm Navestock Side Bentley Brentwood Essex CM14 5SB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 22 The Arcade High Street Brentwood Essex CM14 4AH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
30 March 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | Incorporation (32 pages) |