Brentwood
Essex
CM15 8EN
Secretary Name | Jennifer Iris Clarke |
---|---|
Nationality | English |
Status | Closed |
Appointed | 24 October 1996(6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 May 1998) |
Role | Company Director |
Correspondence Address | Farthings 45 Shenfield Road Shenfield Brentwood Essex CM15 8EN |
Director Name | Mr Peter John Norman Molesworth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 May 1998) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Elgin Park Redland Bristol Avon BS6 6RX |
Director Name | Mr Timothy Oglesby |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 May 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Olive House 3 Springfield Road Hinckley Leicestershire LE10 1AN |
Secretary Name | Mr Timothy Oglesby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 May 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Olive House 3 Springfield Road Hinckley Leicestershire LE10 1AN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 April 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 | 23 April 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 | 23 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Carlton House 31-34 Railway Street Chelmsford Essex CM1 1NJ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 February 1997 | Company name changed abelon LIMITED\certificate issued on 27/02/97 (2 pages) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | Secretary resigned;director resigned (1 page) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
4 November 1996 | Resolutions
|
23 April 1996 | Incorporation (16 pages) |