Company NameTudorfern Limited
Company StatusDissolved
Company Number03282167
CategoryPrivate Limited Company
Incorporation Date21 November 1996(27 years, 5 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnne Margaret Thwaites
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(same day as company formation)
RoleSecretary
Correspondence Address5 The Hawthorns
Burnham On Crouch
Essex
CM0 8HZ
Secretary NameAnne Margaret Thwaites
NationalityBritish
StatusClosed
Appointed21 November 1996(same day as company formation)
RoleSecretary
Correspondence Address5 The Hawthorns
Burnham On Crouch
Essex
CM0 8HZ
Secretary NamePeter Thomas Northfield
NationalityBritish
StatusClosed
Appointed16 December 2002(6 years after company formation)
Appointment Duration2 years, 3 months (closed 12 April 2005)
RoleCompany Director
Correspondence Address35 Sunray Avenue
Hutton
Brentwood
Essex
CM13 1PR
Director NameKenneth Frank Thwaites
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(same day as company formation)
RoleSolicitor
Correspondence Address21 Booths Court
Poplar Drive Hutton
Brentwood
Essex
CM13 1YY
Director NameMr Maurizio Lancioni
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Froden Close
Great Burstead
Billericay
Essex
CM11 2TY
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address144 High Street
Epping
Essex
CM16 4AG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March