Great Notley
Braintree
Essex
CM77 7JS
Director Name | Nicola Jane Humpage |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(4 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2005) |
Role | Compliance Officer |
Correspondence Address | 77 Wood Way Great Notley Essex CM77 7JS |
Secretary Name | Nicola Jane Humpage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(4 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2005) |
Role | Compliance Officer |
Correspondence Address | 77 Wood Way Great Notley Essex CM77 7JS |
Director Name | Thomas Hallqvist |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 August 2005) |
Role | Sales Director |
Correspondence Address | Haouiouge Stockholm 136 72 Foreign |
Director Name | Keith Willett |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(10 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 12 August 2005) |
Role | Company Director |
Correspondence Address | Eton House Hill Street Hilperton Wiltshire BA14 7RS |
Director Name | Mr Gary William Lesage |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 April 2009) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 40 Pintail Crescent Great Notley Essex CM77 7WR |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | Appointment terminated director gary lesage (1 page) |
4 December 2006 | Return made up to 08/06/06; full list of members (7 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | Secretary resigned;director resigned (2 pages) |
4 September 2006 | Secretary resigned;director resigned (1 page) |
13 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 December 2005 | Company name changed cmi - project methods LIMITED\certificate issued on 09/12/05 (2 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
23 August 2005 | Return made up to 08/06/05; full list of members
|
20 June 2005 | New director appointed (1 page) |
16 May 2005 | New director appointed (2 pages) |
28 October 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
19 October 2004 | New director appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
8 June 2004 | Incorporation (13 pages) |