Chadwell Heath
Romford
Essex
RM6 4QX
Director Name | Graham Richard Purkiss |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1996(2 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Production Manager |
Correspondence Address | 27 Eccleston Crescent Chadwell Heath Romford Essex RM6 4QX |
Director Name | Terry Andrew Purkiss |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1996(2 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Production Manager |
Correspondence Address | 27 Eccleston Crescent Romford Essex RM6 4QX |
Secretary Name | APS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 1996(2 months after company formation) |
Appointment Duration | 28 years, 2 months |
Correspondence Address | 130 Welling High Street Welling Kent DA16 1TJ |
Director Name | Aaron And Aaron Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | CV's UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Registered Address | Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
14 October 1998 | Dissolved (1 page) |
---|---|
22 May 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
1 May 1997 | Statement of affairs (7 pages) |
1 May 1997 | Appointment of a voluntary liquidator (2 pages) |
1 May 1997 | Resolutions
|
21 April 1997 | Registered office changed on 21/04/97 from: 130 welling high street welling kent DA16 1TS (1 page) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Return made up to 28/11/96; full list of members (8 pages) |
18 December 1996 | Secretary resigned (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: 19 0LD court place kensington london W8 4PF (1 page) |
14 February 1996 | New director appointed (2 pages) |
13 February 1996 | Company name changed bouvier manhattan LTD\certificate issued on 14/02/96 (2 pages) |
28 November 1995 | Incorporation (22 pages) |