Brussels
1000
Secretary Name | Elaine Sue Frois |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1997(5 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | Vine Cottage Newbury Hill Hampstead Norreys Thatcham Berkshire RG18 0TR |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend On Sea Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 September 2000 | Dissolved (1 page) |
---|---|
2 June 2000 | Completion of winding up (1 page) |
12 January 2000 | Order of court to wind up (3 pages) |
25 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
21 May 1999 | Return made up to 15/08/98; full list of members
|
26 September 1997 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
18 September 1997 | Ad 16/08/97--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
28 August 1997 | Director resigned (1 page) |
15 August 1997 | Incorporation (19 pages) |