Burnham On Crouch
Essex
CM0 8RJ
Director Name | Royston Goss |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1997(10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Accountant |
Correspondence Address | 142 Queen Edith's Way Cambridge Cambridgeshire CB1 8NL |
Director Name | Mark Philip Capon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 1997) |
Role | Accountant |
Correspondence Address | 108 Swan Lane Wickford Essex SS11 7DF |
Director Name | John Atherton Pugh |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 February 1997) |
Role | Accountant |
Correspondence Address | The Old Post Office High Street Stock Essex CM4 9BA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 December 1999 | Completion of winding up (1 page) |
---|---|
12 November 1998 | Order of court to wind up (1 page) |
8 May 1998 | Director's particulars changed (1 page) |
4 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
20 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
3 November 1996 | Memorandum and Articles of Association (11 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
21 October 1996 | Registered office changed on 21/10/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
2 August 1996 | Company name changed emeraldbuild construction limite d\certificate issued on 05/08/96 (2 pages) |
30 April 1996 | Incorporation (15 pages) |