Woodham Mortimer
Maldon
Essex
CM9 6TA
Director Name | Jennifer Humphries |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 35 Fairfield Rise Billericay Essex CM12 9NP |
Secretary Name | Samantha Ann O'Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 35 Fairfield Rise Billericay Essex CM12 9NP |
Director Name | Herbert Charles Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 35 Fairfield Rise Billericay Essex CM12 9NP |
Secretary Name | Jennifer Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Fairfield Rise Billericay Essex CM12 9NP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 10 Towerfield Road Shoeburyness Southend On Sea Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
25 November 2000 | Particulars of mortgage/charge (5 pages) |
8 September 2000 | New secretary appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |