Witham
Essex
CM8 1BP
Director Name | Prof Richard John Pike |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 4 The Heights Danbury Chelmsford Essex CM3 4AG |
Director Name | Richard Waterhouse |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1999(4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 May 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chantry Road Bishops Stortford Hertfordshire CM23 2SB |
Secretary Name | Prof Richard John Pike |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year (closed 29 May 2001) |
Role | Company Director |
Correspondence Address | 4 The Heights Danbury Chelmsford Essex CM3 4AG |
Director Name | Stuart Graham James Brand-Beckwith |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Glen Avenue Lexden Colchester Essex CO3 3SD |
Secretary Name | Stuart Graham James Brand-Beckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Glen Avenue Lexden Colchester Essex CO3 3SD |
Director Name | Donald John Edwards |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 6 Stubbs Close Lawford Manningtree Essex CO11 2HG |
Director Name | The Bcif Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | St Marys House 7 Church Walk Colchester Essex CO1 1NS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St Mary's House 7 Church Walk Colchester Essex CO1 1NS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2000 | Application for striking-off (1 page) |
18 July 2000 | Return made up to 21/04/00; full list of members (8 pages) |
19 June 2000 | Secretary resigned;director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
13 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
21 April 1999 | Incorporation (19 pages) |