Coggeshall
Colchester
Essex
CO6 1TW
Director Name | Stephen Rayner Flemming |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Priors Way Coggeshall Colchester Essex CO6 1TW |
Secretary Name | Deborah Jane Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Priors Way Coggeshall Colchester Essex CO6 1TW |
Director Name | Mr Howard Alfred Buckenham |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1997(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larks Lodge Larks Lane Great Waltham Chelmsford Essex CM3 1AD |
Director Name | Mr Mervyn Charles Barnard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1997(1 year, 6 months after company formation) |
Appointment Duration | 4 years (closed 25 September 2001) |
Role | Company Director |
Correspondence Address | Delfan Main Road Wakes Colne Colchester Essex CO6 4BX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Ocean House Waterloo Lane Chelmsford Essex CM1 1BD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |