Billericay
Essex
CM11 2TP
Director Name | Mr Michael Stuart Mattinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Manager |
Correspondence Address | 63 Edinburgh Gardens Windsor Berks SL4 2AW |
Director Name | Brian Malcolm Hudson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1993(1 year after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Salesman Cd |
Correspondence Address | 96 Chatsworth Road Hazel Grove Stockport Cheshire SK7 6BN |
Secretary Name | Brian Malcolm Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1993(1 year after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Salesman Cd |
Correspondence Address | 96 Chatsworth Road Hazel Grove Stockport Cheshire SK7 6BN |
Director Name | Mr Macsood Ebrahim |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 06 November 1992(1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 1993) |
Role | Group Accountant |
Correspondence Address | 96 Chatsworth Road Hazel Grove Stockport Cheshire SK7 6BN |
Director Name | Willem Hermanus Van Der Visuer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Zimbabwen |
Status | Resigned |
Appointed | 06 November 1992(1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 144 Rhodesville Avenue Greendale Harare Zimbabwe |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 30 October 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Alberton House St Mary's Parsonage Manchester M3 2WJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 January 1997 | Dissolved (1 page) |
---|---|
10 October 1996 | Liquidators statement of receipts and payments (5 pages) |
10 October 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 1996 | Liquidators statement of receipts and payments (5 pages) |
30 January 1996 | Liquidators statement of receipts and payments (5 pages) |