Ingrave Road
Brentwood
Essex
CM15 8AT
Secretary Name | Mr Gerald Patrick Curran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(same day as company formation) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Patrick Raymond Goveas |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 December 2009) |
Role | Accountant Retired |
Correspondence Address | 20 Brandville Gardens Barkingside Essex IG6 1JF |
Director Name | Rt Rev Mgr John Armitage |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 December 2009) |
Role | Priest |
Country of Residence | England |
Correspondence Address | St Anne Presbytery Berwick Road London E16 3DR |
Director Name | Rev Paul Bruxby |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 December 2009) |
Role | Priest |
Correspondence Address | The Presbytery Loudoun Avenue Barkingside Ilford Essex IG6 1AU |
Director Name | Rev Michael John Edmund Butler |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 December 2009) |
Role | Priest |
Country of Residence | England |
Correspondence Address | Church House Mulberry Green Old Harlow Essex CM17 0HA |
Director Name | Rev Martin Anthony O'Connor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 January 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 December 2009) |
Role | Priest |
Country of Residence | England |
Correspondence Address | The Presbytery Bishops Avenue Chadwell Heath Romford Essex RM6 5RS |
Director Name | Patrick Bearfield |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Retired Senior Probation Offic |
Correspondence Address | 1 Artillery Close Ilford Essex IG2 6BJ |
Director Name | Patrick Mahoney |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 56 Albemarle Gardens Ilford Essex IG2 6DL |
Director Name | Roger Minnis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Self Employed |
Correspondence Address | 29 Albemarle Gardens Ilford Essex IG2 6DJ |
Director Name | Robert Ward |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Marketing Mgr |
Correspondence Address | 33 Milton Crescent Ilford Essex IG2 6DN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2009 | Application for striking-off (2 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Annual return made up to 26/07/08 (4 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 August 2007 | Annual return made up to 26/07/07 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 August 2006 | Annual return made up to 26/07/06 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 September 2005 | Annual return made up to 26/07/05 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 August 2004 | Annual return made up to 26/07/04 (5 pages) |
9 March 2004 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
18 September 2003 | Annual return made up to 26/07/03 (5 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
31 October 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
9 October 2001 | Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page) |
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |