The Avenue
North Fambridge
Essex
CM3 6LZ
Director Name | Stephen Michael Foster |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Starboard View South Woodham Ferrers Chelmsford Essex CM3 5GR |
Secretary Name | Mr Gary Brand |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyacinths The Avenue North Fambridge Essex CM3 6LZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Baker Tilly, Marlborough House, Victora Road South Chelmsford CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
30 November 2007 | Dissolved (1 page) |
---|---|
31 August 2007 | Completion of winding up (1 page) |
24 November 2006 | Order of court to wind up (2 pages) |
16 December 2005 | Return made up to 25/10/05; full list of members (7 pages) |
21 January 2005 | Particulars of mortgage/charge (7 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | Incorporation (20 pages) |