Church Langley
Harlow
Essex
CM17 9QH
Secretary Name | William Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Juniper Close Billericay Essex CM11 1BY |
Director Name | William Thomas |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1999(7 months, 1 week after company formation) |
Appointment Duration | 25 years, 3 months |
Role | General Manager |
Correspondence Address | 5 Juniper Close Billericay Essex CM11 1BY |
Director Name | Harpinder Singh Bhohi |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(7 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 March 1999) |
Role | Accountant |
Correspondence Address | 63 Uphill Grove Mill Hill London NW7 4NH |
Secretary Name | Harpinder Singh Bhohi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(7 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 March 1999) |
Role | Accountant |
Correspondence Address | 63 Uphill Grove Mill Hill London NW7 4NH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 1 Thurrock Parkway Tilbury Essex RM18 7HH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 February 2002 | Dissolved (1 page) |
---|---|
9 November 2001 | Completion of winding up (1 page) |
9 August 2000 | Order of court to wind up (3 pages) |
10 September 1999 | Return made up to 01/06/99; full list of members (6 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: abbey house 342 regents park road london N3 2LL (1 page) |
6 April 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | Ad 01/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 45 lansdowne road finchley london N3 1ET (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Incorporation (12 pages) |