Estate Pound Lane
Bowers Gifford
Essex
SS13 2DR
Secretary Name | Sindee Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Ilfracombe Avenue Bowers Gifford Essex SS13 2DR |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
27 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 September 1996 | Return made up to 08/08/96; full list of members
|
14 March 1996 | Company name changed britannic recoveries LIMITED\certificate issued on 15/03/96 (3 pages) |
21 September 1995 | Ad 08/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New secretary appointed (2 pages) |
16 August 1995 | Secretary resigned;director resigned (2 pages) |
8 August 1995 | Incorporation (26 pages) |