Bramley Shaw
Waltham Abbey
Essex
EN9 3JG
Director Name | Mr Laurence Conway |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1995(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | Wrentop Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JQ |
Director Name | Mr Paul Andrew Greenberg |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 1994) |
Role | Financial Consultant |
Correspondence Address | 314b Shenley Road Borehamwood Hertfordshire WD6 1TT |
Secretary Name | Mario David Piacentini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 1994) |
Role | Company Director |
Correspondence Address | 453 Tantallon Road Shawlands Glasgow G41 3HT Scotland |
Director Name | Mario David Piacentini |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1994(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 453 Tantallon Road Shawlands Glasgow G41 3HT Scotland |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 46 holdenhurst avenue finchley london N12 0JB (1 page) |
1 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
29 July 1997 | Return made up to 29/05/97; full list of members (6 pages) |
16 October 1996 | Full accounts made up to 31 May 1996 (7 pages) |
22 May 1996 | Return made up to 29/05/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
27 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |