S M M LIMITED
7 SHENFIELD ROAD BRENTWOOD

Hellopages » Essex » Brentwood » CM15 8AF
Company number 02808332
Status Liquidation
Incorporation Date 13 April 1993
Company Type Private Limited Company
Address BIRD LUCKIN, BURNTWOOD HOUSE, 7 SHENFIELD ROAD BRENTWOOD, ESSEX, CM15 8AF
Home Country United Kingdom
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Order of court to wind up; Court order notice of winding up; Secretary resigned . The most likely internet sites of S M M LIMITED are www.smm.co.uk, and www.s-m-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. S M M Limited is a Private Limited Company. The company registration number is 02808332. S M M Limited has been working since 13 April 1993. The present status of the company is Liquidation. The registered address of S M M Limited is Bird Luckin Burntwood House 7 Shenfield Road Brentwood Essex Cm15 8af. . COLES, Ian Kenneth is a Director of the company. COLES, Suzanne is a Director of the company. INGLIS, Marguerite Anne is a Director of the company. Secretary INGLIS, Marguerite Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned.


Current Directors

Director
COLES, Ian Kenneth
Appointed Date: 05 May 1993
63 years old

Director
COLES, Suzanne
Appointed Date: 05 May 1993
63 years old

Director
INGLIS, Marguerite Anne
Appointed Date: 05 May 1993
84 years old

Resigned Directors

Secretary
INGLIS, Marguerite Anne
Resigned: 03 November 1994
Appointed Date: 05 May 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 1993
Appointed Date: 13 April 1993

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 May 1993
Appointed Date: 13 April 1993

S M M LIMITED Events

01 Jun 1995
Order of court to wind up
16 May 1995
Court order notice of winding up
13 Feb 1995
Secretary resigned

15 Jul 1994
Return made up to 13/04/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

06 Sep 1993
Accounting reference date notified as 31/05

...
... and 2 more events
21 May 1993
Secretary resigned;new director appointed

21 May 1993
Director resigned;new director appointed

21 May 1993
New secretary appointed;director resigned;new director appointed

21 May 1993
Registered office changed on 21/05/93 from: 2 baches st london N1 6UB

13 Apr 1993
Incorporation