Courtlands
Sharpthorne
West Sussex
RH19 4JF
Director Name | Robert Victor Newnham |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Morley Court 78 The Avenue Beckenham Kent BR3 5EY |
Secretary Name | Robert Fazakerley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Ranaleagh Courtlands Sharpthorne West Sussex RH19 3JF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carlton Baker Clarke Greenwood House New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2001 | Return made up to 18/11/00; full list of members
|
8 January 2001 | Ad 31/10/00--------- £ si 99@1 (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: grosvenor townsend hutton road, shenfield brentwood essex CM15 8NL (1 page) |
19 November 1999 | Secretary resigned (1 page) |