The Street, Stow Maries
Chelmsford
Essex
CM3 6RU
Secretary Name | Geraldine Susan Windsor |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 52 Overmead Drive South Woodham Ferrers CM3 5SW |
Secretary Name | Lorraine Anne Crayden |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Secretary |
Correspondence Address | 25 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Windsor House The Street, Stow Maries Chelmsford Essex CM3 6RU |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Stow Maries |
Ward | Purleigh |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 July 2003 | Dissolved (1 page) |
---|---|
16 April 2003 | Completion of winding up (1 page) |
5 December 2001 | Order of court to wind up (3 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: ashlea latchingdon road, cold norton chelmsford essex CM3 6JG (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
22 May 2001 | Return made up to 13/05/01; full list of members
|
7 July 2000 | Return made up to 13/05/00; full list of members
|
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Incorporation (23 pages) |