Harlow
Essex
CM17 0BY
Secretary Name | Mr Colin Peter Thomas French |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1998(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 130 Jocelyns Harlow Essex CM17 0BY |
Secretary Name | Julie Ann Robinson |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 02 January 1998(same day as company formation) |
Role | Sales / Accounts |
Correspondence Address | 9/12 Commodore Drive Paradise Waters Queensland 4217 Australia Foreign |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 130 Jocelyns Harlow Essex CM17 0BY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 July 1998 | Application for striking-off (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
2 January 1998 | Incorporation (40 pages) |