Lewes Road
Haywards Heath
West Sussex
RH17 7SP
Director Name | Mr Andrew Lawson-Tancred |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Co Director/Lawyer |
Country of Residence | England |
Correspondence Address | Aldborough Manor Boroughbridge North Yorkshire YO51 9EP |
Director Name | Mark Rosamond |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1993(91 years, 12 months after company formation) |
Appointment Duration | 30 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Peckarmans Wood Crescent Wood Road London SE26 6RY |
Secretary Name | Mark Rosamond |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1995(93 years, 4 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Peckarmans Wood Crescent Wood Road London SE26 6RY |
Director Name | Edward Jonathan Smalley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1995(93 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Executive |
Correspondence Address | 16 St Georges Street Douglas Isle Of Man Isleman |
Director Name | Mr Richard Frederick Spinner |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 1995) |
Role | Company Executive |
Correspondence Address | Herrnstrasse 46 8000 Munchen 22 Germany Foreign |
Secretary Name | Mr Andrew Lawson-Tancred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldborough Manor Boroughbridge North Yorkshire YO51 9EP |
Registered Address | 10 London Mews London W2 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,464,000 |
Gross Profit | £4,191,000 |
Net Worth | £11,501,000 |
Cash | £57,000 |
Current Liabilities | £2,413,000 |
Latest Accounts | 31 December 1994 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 February 2005 | Dissolved (1 page) |
---|---|
9 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 July 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
8 January 2003 | Liquidators statement of receipts and payments (5 pages) |
10 July 2002 | Liquidators statement of receipts and payments (3 pages) |
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
14 August 2001 | Liquidators statement of receipts and payments (5 pages) |
28 December 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Liquidators statement of receipts and payments (5 pages) |
13 July 1999 | Liquidators statement of receipts and payments (5 pages) |
12 January 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 34 fouberts place london W1V 2BH (1 page) |
16 January 1998 | Liquidators statement of receipts and payments (5 pages) |
30 July 1997 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | Liquidators statement of receipts and payments (5 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | Appointment of a voluntary liquidator (2 pages) |
22 December 1995 | Declaration of solvency (4 pages) |
6 December 1995 | Company name changed molinare visions LIMITED\certificate issued on 07/12/95 (4 pages) |
23 October 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
9 May 1995 | New director appointed (2 pages) |
23 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 February 1995 | Return made up to 04/01/95; no change of members (5 pages) |
2 April 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |