Church Lane, Stapleford Abbotts
Romford
Essex
RM4 1ES
Secretary Name | Patrick Malpass |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Sales Director |
Correspondence Address | Holly Cottage Church Lane, Stapleford Abbotts Romford Essex RM4 1ES |
Director Name | Mr John Strong |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 12 months (resigned 16 February 1999) |
Role | Production Director |
Correspondence Address | 40 The Charter Road Woodford Green Essex IG8 0EB |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Stapleford Airfield Stapleford Tawney Abridge Romford Essex RM4 1SJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
10 January 2002 | Dissolved (1 page) |
---|---|
10 October 2001 | Completion of winding up (1 page) |
17 March 2000 | Order of court to wind up (3 pages) |
4 February 2000 | Order of court to wind up (3 pages) |
10 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 1999 | Director resigned (1 page) |
3 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
6 March 1998 | Company name changed glassflare LIMITED\certificate issued on 09/03/98 (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 February 1998 | Incorporation (15 pages) |