Upminster
Essex
RM14 3AJ
Secretary Name | Nat Caplan |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1992(16 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 60 Globe Road Hornchurch Essex RM11 1BN |
Director Name | Mrs Helen June Milton-White |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 1992) |
Role | Secretary |
Correspondence Address | 29 Leasway Upminster Essex RM14 3AJ |
Secretary Name | Mrs Helen June Milton-White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 1992) |
Role | Company Director |
Correspondence Address | 29 Leasway Upminster Essex RM14 3AJ |
Registered Address | 17 Paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1990 (33 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
7 August 1997 | Dissolved (1 page) |
---|---|
7 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 May 1997 | Liquidators statement of receipts and payments (5 pages) |
1 November 1996 | Liquidators statement of receipts and payments (5 pages) |
20 May 1996 | Liquidators statement of receipts and payments (5 pages) |
1 November 1995 | Liquidators statement of receipts and payments (10 pages) |
18 August 1995 | Liquidators statement of receipts and payments (10 pages) |
18 August 1995 | Liquidators statement of receipts and payments (10 pages) |
5 July 1995 | O/C liq in place of (10 pages) |