2 High Street
Brentwood
Essex
CM14 4AB
Director Name | Michael James Downes |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Knights Way Brentwood Essex CM13 2ER |
Director Name | Ian Robert Stewart |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Knights Way Brentwood Essex CM13 2ER |
Secretary Name | Lorraine Elizabeth Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Knights Way Brentwood Essex CM13 2ER |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 year, 6 months after company formation) |
Appointment Duration | 4 months (resigned 28 May 1999) |
Role | Corporate Consultant |
Correspondence Address | 2a Ingrave Road Brentwood Essex CM15 8AT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 2nd Floor The Old County Court 2 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2000 | Secretary's particulars changed (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: 137-141 kings road brentwood essex CM14 4EG (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 July 1999 | Director resigned (2 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: swan house 9 queens road brentwood essex CM14 4HE (1 page) |
3 February 1999 | Resolutions
|
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 106 knights way brentwood essex CM13 2ER (1 page) |
21 May 1998 | Company name changed essex systems and services LTD\certificate issued on 22/05/98 (2 pages) |