Harold Wood
Romford
Essex
RM3 0SS
Secretary Name | John George Durell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 July 1998) |
Role | Company Director |
Correspondence Address | 47 Avenue Road Harold Wood Romford Essex RM3 0SS |
Director Name | Joseph Peter Statham |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 July 1998) |
Role | Company Director |
Correspondence Address | 14 Curteys Barn Old Road Harlow Essex CM17 0JG |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Anthony Keith Norris |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 219 Moorfield Harlow Essex CM18 7QL |
Director Name | Joseph Peter Statham |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 14 Curteys Barn Old Road Harlow Essex CM17 0JG |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 227 High Street Epping Essex CM16 4BP |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 February 1998 | Application for striking-off (1 page) |
---|---|
24 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
17 December 1996 | Full accounts made up to 31 December 1995 (2 pages) |
22 October 1996 | Return made up to 21/06/96; full list of members (6 pages) |
27 June 1996 | New director appointed (2 pages) |
28 February 1996 | Company name changed montague financial services limi ted\certificate issued on 29/02/96 (3 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
11 January 1996 | Company name changed saffronbay LIMITED\certificate issued on 12/01/96 (3 pages) |
9 January 1996 | Accounting reference date notified as 31/12 (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
9 January 1996 | Ad 28/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 June 1995 | Incorporation (40 pages) |