Woodbridge
Suffolk
IP12 4NF
Director Name | Quinton Taylor David Hembry |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Churchmans House Portman Road Ipswich Suffolk IP1 2BN |
Secretary Name | Quinton Taylor David Hembry |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Churchmans House Portman Road Ipswich Suffolk IP1 2BN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HN |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
13 May 2001 | Dissolved (1 page) |
---|---|
13 February 2001 | Completion of winding up (1 page) |
28 June 2000 | Transfer of proceedings to C.C. (2 pages) |
11 May 2000 | Order of court to wind up (2 pages) |
24 June 1999 | Return made up to 14/04/99; full list of members (6 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 16 uphill grove mill hill london NW7 4NJ (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | Incorporation (17 pages) |