Rainham
Essex
RM13 9SB
Director Name | Paul Scase |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1997(same day as company formation) |
Role | Salesman |
Correspondence Address | 195 Broxburn Drive South Ockendon Essex RM15 5PQ |
Secretary Name | John Edward Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 453 Upminster Road North Rainham Essex RM13 9SB |
Director Name | Brian William Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 40 Downs Grove Basildon Essex SS16 4QL |
Director Name | James Alfred Evans |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 67 Soane Street Basildon Essex SS13 1QU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
19 November 1999 | Dissolved (1 page) |
---|---|
19 August 1999 | Completion of winding up (1 page) |
28 July 1998 | Order of court to wind up (1 page) |
17 March 1998 | Return made up to 15/01/98; full list of members
|
5 February 1998 | Ad 28/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 106A furtherwick road canvey island essex SS8 7AL (1 page) |
21 January 1998 | Director resigned (1 page) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Company name changed J.O.F. (office supplies) LIMITED\certificate issued on 23/07/97 (2 pages) |
21 February 1997 | Director resigned (1 page) |
20 January 1997 | Secretary resigned (1 page) |
15 January 1997 | Incorporation (16 pages) |