Company NameMenley & James (Australia) Limited
DirectorMark Alexander Rowland Venables
Company StatusDissolved
Company Number00071210
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMark Alexander Rowland Venables
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(95 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Farrer Court
Cambridge Park
Twickenham
Middlesex
TW1 2LB
Secretary NameKarina Jane Bryant
NationalityBritish
StatusCurrent
Appointed20 December 1999(98 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address25 Seaton Road
London Colney
St Albans
Hertfordshire
AL2 1RL
Director NameMr Frederick John Amor
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed19 September 1991(89 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 1991)
RoleExecutive
Correspondence Address14 Wunda Road
Mosman New South Wales
Foreign
Director NameMr Albert Joseph White
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 1993)
RoleExecutive
Correspondence Address900 Muirfield
Bryn Mawr
Pennsylvania 19010
Foreign
Director NameMr Paul Chanel Roache
Date of BirthApril 1938 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed19 September 1991(89 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 September 1993)
RoleExecutive
Correspondence Address300 Frankston Road
Dandenog Victoria 3175
Australia
Director NameMr Donald Frederick Parman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 1993)
RoleExecutive
Correspondence Address702 Braeburn Lane
Narberth
Pensylvania 19072
United States
Secretary NameMr Donald Frederick Parman
NationalityAmerican
StatusResigned
Appointed19 September 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 1993)
RoleCompany Director
Correspondence Address702 Braeburn Lane
Narberth
Pensylvania 19072
United States
Director NamePaul Francis Parsonson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 September 1993(91 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address44 Bangalay Avenue
Frankston
Victoria
3199
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(91 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 1998)
RoleAssistant Company Secretary
Correspondence AddressThe End House
Pishill
Henley On Thames
Oxfordshire
RG9 6HJ
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(91 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1995)
RoleAssociate General Counsel
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameClare Alexandra McClintock
NationalityBritish
StatusResigned
Appointed18 November 1993(91 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1995)
RoleCompany Director
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(93 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 1997)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Secretary NameDeborah Anne Adams
NationalityBritish
StatusResigned
Appointed10 March 1995(93 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 January 1996)
RoleCompany Director
Correspondence Address178 Garratt Lane
London
SW18 4ED
Secretary NameValerie Pilkington
NationalityBritish
StatusResigned
Appointed19 September 1995(93 years, 10 months after company formation)
Appointment Duration4 months (resigned 17 January 1996)
RoleCompany Director
Correspondence Address18 Peachey Lane
Uxbridge
Middlesex
UB8 3RX
Secretary NameLindsey Janice Coules
NationalityBritish
StatusResigned
Appointed19 September 1995(93 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 1997)
RoleCompany Director
Correspondence Address24 Grosvenor Road
Hanwell
London
W7 1HJ
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed17 January 1996(94 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address1 Homefield Close
Woodham
Addlestone
Surrey
KT15 3QH
Director NameSimon Nicholas Wilbraham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(96 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2002)
RoleSecretary
Correspondence Address14 Walton Street
St. Albans
Hertfordshire
AL1 4DQ
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed18 May 1998(96 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY

Location

Registered Address980 Great West Road
Brentford
Middlesex
TW8 9GS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£53,958

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 August 2003Dissolved (1 page)
14 January 2003Liquidators statement of receipts and payments (5 pages)
30 October 2002Director resigned (1 page)
15 July 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Registered office changed on 10/05/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page)
15 January 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Appointment of a voluntary liquidator (1 page)
6 September 2001C/O re change of liq (11 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
8 February 2000Director's particulars changed (1 page)
17 January 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
5 August 1999Liquidators statement of receipts and payments (6 pages)
28 September 1998Director resigned (1 page)
7 July 1998Appointment of a voluntary liquidator (1 page)
7 July 1998Res re specie (1 page)
7 July 1998Declaration of solvency (3 pages)
7 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 June 1998Full accounts made up to 31 December 1997 (13 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
3 October 1997Return made up to 19/09/97; full list of members (5 pages)
19 September 1997Secretary's particulars changed (1 page)
16 September 1997Full accounts made up to 31 December 1996 (13 pages)
3 September 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
19 November 1996Return made up to 19/09/96; full list of members (6 pages)
10 October 1996Full accounts made up to 31 December 1995 (10 pages)
20 August 1996Director's particulars changed (1 page)
31 March 1996Secretary resigned (1 page)
17 February 1996New secretary appointed (2 pages)
17 February 1996Secretary resigned (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
28 September 1995Return made up to 19/09/95; full list of members (12 pages)
25 July 1995Director resigned (4 pages)
27 April 1995Secretary resigned;new director appointed (4 pages)
18 April 1995Director resigned (4 pages)
18 April 1995New secretary appointed (4 pages)