Chigwell Row
Chigwell
Essex
IG7 6ES
Secretary Name | Mr Frederick Newland Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 September 1999) |
Role | Company Director |
Correspondence Address | 45 Sunnymede Chigwell Row Chigwell Essex IG7 6ES |
Director Name | Mr Robert Charles Clothier |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 1998) |
Role | Shipbroker |
Correspondence Address | 51 Mayfield Avenue Orpington Kent BR6 0AJ |
Director Name | Mr Jay Charles Goodgal |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1997(3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 1998) |
Role | Fund Manager |
Country of Residence | United States |
Correspondence Address | 11 Apple Tree Lane Pound Ridge New York 10576 2338 |
Director Name | Tore Jorgen Heggeli |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Norway |
Status | Resigned |
Appointed | 26 June 1997(3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | Pob 7 Skoyen Oslo 0212 Norway |
Secretary Name | Mr Frederick Newland Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 September 1997) |
Role | Sipbroker |
Correspondence Address | 45 Sunnymede Chigwell Row Chigwell Essex IG7 6ES |
Secretary Name | Mr Robert Charles Clothier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 1998) |
Role | Shipbroker |
Correspondence Address | 51 Mayfield Avenue Orpington Kent BR6 0AJ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 45 Sunnymede Chigwell Essex IG7 6ES |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Row |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 April 1999 | Registered office changed on 10/04/99 from: c/o lambert lambeth old gilwyns chiddingstone edenbridge kent TN8 7AA (1 page) |
---|---|
7 April 1999 | Application for striking-off (1 page) |
30 April 1998 | Return made up to 27/03/98; full list of members
|
8 April 1998 | Secretary resigned;director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
30 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
27 July 1997 | New director appointed (2 pages) |
10 July 1997 | Resolutions
|
4 July 1997 | Secretary resigned;director resigned (1 page) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 10 snow hill london EC1A 2AL (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Company name changed de facto 619 LIMITED\certificate issued on 07/07/97 (2 pages) |
4 July 1997 | Director resigned (1 page) |
27 March 1997 | Incorporation (19 pages) |