Chelmsford
Essex
CM1 1HL
Director Name | Christopher Rodney Vaughan Jones |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 June 1999) |
Role | Solicitor |
Correspondence Address | Harbur House 2 Tindal Street Chelmsford Essex CM1 1EX |
Secretary Name | Mr Peter Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Balmoral Gardens Hockley Rayleigh Essex SS5 4UN |
Director Name | Alfred Thomas Bush |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | 194 Kiln Road Benfleet Essex SS7 1SU |
Director Name | Olive Marjory Bush |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | 196 Kiln Road Benfleet Essex SS7 1SU |
Director Name | Peter Alfred Bush |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | 184 Kiln Road Benfleet Essex SS7 1SU |
Director Name | John Leonard Denham |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 February 1996) |
Role | Quantity Surveyor |
Correspondence Address | 54 May Avenue Canvey Island Essex SS8 7EU |
Secretary Name | Peter Alfred Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | 184 Kiln Road Benfleet Essex SS7 1SU |
Director Name | Mr John Terry Barnes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Handel House 11 Roselawn Fields Broomfield Chelmsford Essex CM1 7GB |
Secretary Name | John Claude James Gallant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 14 Hunts Farm Close Tollesbury Essex CM9 8QX |
Secretary Name | Mr John Terry Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Handel House 11 Roselawn Fields Broomfield Chelmsford Essex CM1 7GB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cobb And Wincer 3 Duke Street Chelmsford Essex CM1 1HL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
2 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
3 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1997 | Return made up to 14/07/97; no change of members (6 pages) |
30 September 1996 | Full accounts made up to 31 July 1996 (4 pages) |
30 September 1996 | Return made up to 14/07/96; full list of members (7 pages) |
30 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1996 | Location of register of members (1 page) |
14 June 1996 | Company name changed applyowner LIMITED\certificate issued on 17/06/96 (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
12 June 1996 | Secretary resigned (2 pages) |
12 June 1996 | Ad 01/05/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 June 1996 | New secretary appointed (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (1 page) |
9 May 1996 | New director appointed (3 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 100 glendale gardens leigh on sea essex SS9 2AY (1 page) |
11 April 1996 | Director resigned (2 pages) |
11 April 1996 | Director resigned (2 pages) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | Director resigned (2 pages) |
11 April 1996 | Secretary resigned;director resigned (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 August 1995 | Director resigned;new director appointed (2 pages) |
24 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 July 1995 | Incorporation (9 pages) |