Company NameMountleigh Management Services Limited
DirectorRobert Alan Stansfield
Company StatusDissolved
Company Number00214681
CategoryPrivate Limited Company
Incorporation Date28 June 1926(97 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Alan Stansfield
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(65 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Annes Cottage
Main Street Welburn
York
North Yorkshire
YO6 7DX
Secretary NameSarah Blythe-Tinker
NationalityBritish
StatusCurrent
Appointed31 October 1991(65 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressFinchwood House
Hyde Lane
Danbury
Essex
CM3 4QS
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusCurrent
Appointed31 October 1991(65 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameBruce Charles Bossom
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverbury Court
Tewkesbury
Gloucestershire
GL20 7NP
Wales
Director NameMr Geoffrey Mortimer Goodwill
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 November 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Court
5 Foxhill Drive, Weetwood
Leeds
West Yorkshire
LS16 5PG
Director NameMr Peter May
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(65 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 January 1992)
RoleCompany Director
Correspondence Address895 Park Avenue
New York
Ny 10021
Foreign
Director NameMr Nelson Peltz
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(65 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 January 1992)
RoleCompany Director
Correspondence Address548 North County Road
Palm Beach
Florida 33480
Foreign
Director NameJeffrey Roger Warren
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1991(65 years, 4 months after company formation)
Appointment Duration4 months (resigned 05 March 1992)
RoleFinance Director
Correspondence Address3 Golden Yard
London
NW3 6UH
Director NameMr David Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(65 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 1992)
RoleCompany Director
Correspondence AddressCherry Trees Thorley Close
West Byfleet
Surrey
KT14 6JE
Director NameJohn Harrison Watson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1993)
RoleChartered Surveyor
Correspondence AddressScotton Lodge
Scotton
Knaresborough
North Yorks
HG5 9HW
Director NameMr Kevin John Gregory
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(65 years, 8 months after company formation)
Appointment Duration5 months (resigned 03 August 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Edward Road
Bromley
Kent
BR1 3NQ

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 December 2003Dissolved (1 page)
10 September 2003Return of final meeting of creditors (1 page)
31 August 2001Registered office changed on 31/08/01 from: po box 730 20 farringdon street london EC4A 4PP (1 page)
14 August 2001Administrator's abstract of receipts and payments (2 pages)
14 August 2001Notice of discharge of Administration Order (4 pages)
14 August 2001Appointment of a liquidator (1 page)
7 August 2001Order of court to wind up (4 pages)
19 June 2001Administrator's abstract of receipts and payments (2 pages)
19 December 2000Administrator's abstract of receipts and payments (2 pages)
19 June 2000Administrator's abstract of receipts and payments (2 pages)
23 December 1999Administrator's abstract of receipts and payments (2 pages)
15 December 1999Administrator's abstract of receipts and payments (2 pages)
15 December 1999Administrator's abstract of receipts and payments (2 pages)
15 December 1999Administrator's abstract of receipts and payments (2 pages)
15 December 1999Administrator's abstract of receipts and payments (2 pages)
15 December 1999Administrator's abstract of receipts and payments (2 pages)
18 February 1997Administrator's abstract of receipts and payments (2 pages)
23 August 1996Administrator's abstract of receipts and payments (2 pages)
21 February 1996Administrator's abstract of receipts and payments (2 pages)
14 September 1992Statement of administrator's proposal (7 pages)