Bury Road
Lavenham
Suffolk
CO10 9LS
Secretary Name | Mr Peter William John Robb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 June 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Green Cottage Bury Road Lavenham Suffolk CO10 9LS |
Director Name | Mr Reginald Abrahams |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Director Of Contracts |
Country of Residence | England |
Correspondence Address | St Patricks Aplledore Road Tenterden Kent TN30 7BD |
Secretary Name | Mrs Ann Embury Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | St. Patricks Appledore Road Tenterden Kent TN30 7BD |
Registered Address | Unit 138 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2009 | Application for striking-off (1 page) |
5 November 2008 | Company name changed greencrest hygiene services LIMITED\certificate issued on 05/11/08 (2 pages) |
23 June 2008 | Director and secretary appointed peter robb (2 pages) |
22 May 2008 | Appointment terminated director reginald abrahams (1 page) |
22 May 2008 | Appointment terminated secretary ann abrahams (1 page) |