Walton On Thames
Surrey
KT12 3BY
Secretary Name | Jerome Andrew Fester |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1994(72 years after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Little Orchard 2 Long Lodge Drive Walton On Thames Surrey KT12 3BY |
Director Name | Rex Leslie Wood Ward |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2003(80 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Spencer Walk Hampstead London NW3 1QZ |
Director Name | Mr David Richard Cutler |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(68 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 June 1998) |
Role | Finance Director |
Correspondence Address | Manor Farm Barn Wingrave Buckinghamshire HP22 4PA |
Director Name | Andrew Letham Smith |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 1994) |
Role | Managing Director |
Correspondence Address | Farndale Broomsfield Hill Great Missenden Buckinghamshire HP16 9HT |
Director Name | Mr Michael Siegfried Meyer |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(68 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 August 2000) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 53 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Director Name | Mr Michael Thomas Jankowski |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1994) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 24 Pool Road Hartley Wintney Hampshire RG27 8RD |
Director Name | John Eric Foster |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(68 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1991) |
Role | Sales/Marketing Director |
Correspondence Address | 2 Langton Avenue Whetstone London N20 9DB |
Director Name | Mr Vernon Cobb |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(68 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 02 May 1996) |
Role | Secretary |
Correspondence Address | 24 Barlings Road Harpenden Hertfordshire AL5 2AN |
Director Name | Barrie John Channon |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 1994) |
Role | Finance Director |
Correspondence Address | 4 Gables End Wendover Bucks |
Director Name | Guy Cervellini |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 May 1991(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Managing Director |
Correspondence Address | 65 Boulevard De Picpus 75012 Paris Foreign |
Secretary Name | Barrie John Channon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 4 Gables End Wendover Bucks |
Director Name | Mark John Cartwright |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(72 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 December 1998) |
Role | Manufacturing |
Correspondence Address | 150 London Road Stapeley, Nantwich Cheshire CW5 7JN |
Director Name | Richard George Harrison |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(72 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2000) |
Role | General Manager |
Correspondence Address | 2 Crawley Wood Close Camberley Surrey GU15 2BX |
Director Name | David Anderson |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 63 Mallard Place Twickenham Middlesex TW1 4SW |
Director Name | Robert Kenyon Page |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 1996) |
Role | Engineer |
Correspondence Address | 5 Meridian Way Gt Amwell Stanstead Abbotts Hertfordshire SG12 8DW |
Director Name | Michael David Simpson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2000) |
Role | Chartered Engineer |
Correspondence Address | 61 Manor Park Road Bromley Kent BR4 0JY |
Director Name | Michael Hugh Capey |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 2000) |
Role | Accountant |
Correspondence Address | 2 Woodside Cottage Kingston Wood Arrington Hertfordshire SG8 0AN |
Director Name | Mr Peter James Denny |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(75 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Meadway Bugbrooke Northampton Northamptonshire NN7 3PL |
Director Name | Linda Stewart |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2000) |
Role | Manufacturing Director |
Correspondence Address | 8 Instow Road Earley Reading Berkshire RG6 5QJ |
Director Name | Mr Nigel David Singer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(77 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | 9 Brewery Wharf Victoria Road Castletown Isle Of Man IM9 1ES |
Director Name | Elizabeth Anne Richardson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2001) |
Role | Chartered Secretary |
Correspondence Address | Oakwood Southend Road Billericay Essex CM11 2PR |
Director Name | Mr Raymond Stanley Philip Davies |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Penthouse D St Johns Wood Court St Johns Wood Road London NW8 8QT |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £249,000 |
Latest Accounts | 31 December 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 April 2007 | Dissolved (1 page) |
---|---|
22 January 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 September 2006 | Liquidators statement of receipts and payments (5 pages) |
22 February 2006 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 4 prince albert road london NW1 7SN (1 page) |
1 March 2005 | Resolutions
|
1 March 2005 | Appointment of a voluntary liquidator (1 page) |
1 March 2005 | Declaration of solvency (3 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: suite 122 wellington building 28-32 wellington road london NW8 9SP (1 page) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
17 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
22 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: park lorne 111 park road london NW8 7JL (1 page) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (3 pages) |
15 July 2003 | Return made up to 03/05/03; full list of members (5 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (6 pages) |
7 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Secretary resigned;director resigned (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: ariel house 74A charlotte street london W1T 4QJ (1 page) |
31 May 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
31 August 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
5 July 2000 | Company name changed marlin lighting LIMITED\certificate issued on 05/07/00 (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 03/05/00; full list of members
|
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: hanworth trading estate hampton road west feltham middlesex TW13 6DR (1 page) |
6 March 2000 | Director resigned (1 page) |
12 July 1999 | Return made up to 03/05/99; no change of members (9 pages) |
21 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
12 May 1998 | Return made up to 03/05/98; full list of members (9 pages) |
10 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
4 February 1998 | New director appointed (2 pages) |
4 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Return made up to 03/05/97; no change of members (7 pages) |
23 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
5 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Return made up to 03/05/96; full list of members
|
6 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
1 June 1995 | Return made up to 03/05/95; no change of members
|
23 January 1990 | Company name changed marlin electric LIMITED\certificate issued on 24/01/90 (2 pages) |
15 August 1987 | Full group accounts made up to 31 December 1986 (22 pages) |
21 November 1986 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
28 October 1986 | Group of companies' accounts made up to 31 December 1985 (21 pages) |
22 December 1984 | Accounts made up to 31 March 1984 (25 pages) |
7 January 1955 | Company name changed\certificate issued on 07/01/55 (8 pages) |
22 December 1922 | Certificate of incorporation (1 page) |