Brentwood
Essex
CM15 8PS
Director Name | Mrs Tonetta Karen Powell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(1 week, 5 days after company formation) |
Appointment Duration | 28 years |
Role | Secretary |
Correspondence Address | 12 Tennyson Road Hutton Brentwood Essex CM13 2SJ |
Director Name | Mr Philip Alexander Boddy |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(4 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 May 1996) |
Role | Quantity Surveyor |
Correspondence Address | 12 Tennyson Road Hutton Brentwood Essex CM13 2SJ |
Director Name | Julian Peter Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(4 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 May 1996) |
Role | Quantity Surveyor |
Correspondence Address | 17 Kilworth Avenue Brentwood Essex CM15 8PS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 109a High Street Brentwood Essex CM14 4RX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
12 June 1999 | Dissolved (1 page) |
---|---|
12 March 1999 | Completion of winding up (1 page) |
17 September 1998 | Order of court to wind up (1 page) |
19 September 1997 | Return made up to 19/04/97; full list of members (6 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 1996 | Secretary resigned;director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
7 May 1996 | Memorandum and Articles of Association (8 pages) |
29 April 1996 | Company name changed evencut LIMITED\certificate issued on 30/04/96 (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: 1 mitchell lane bristol avon BS1 6BU. (1 page) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | New secretary appointed;new director appointed (2 pages) |
19 April 1996 | Incorporation (9 pages) |