Company NameGuinness Mahon Energy Services Limited
DirectorsSteven Mark Burgess and Nipan Malde
Company StatusDissolved
Company Number00305519
CategoryPrivate Limited Company
Incorporation Date30 September 1935(88 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusCurrent
Appointed28 April 1999(63 years, 7 months after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Correspondence Address65 St Martins Lane
Langley Park
Beckenham
Kent
BR3 3XU
Director NameMr Steven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(64 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Old Park Ridings
London
N21 2EU
Director NameNipan Malde
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(64 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Correspondence Address49 Copley Park
Streatham
London
SW16 3DB
Director NameMr Roger William Brittain
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(56 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 March 2000)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address67b Alderbrook Road
London
SW12 8AD
Director NameMr David Roger William Potter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(56 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address6 Norland Square
London
W11 4PX
Director NamePeter Frederick Ross
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(56 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 1995)
RoleStockbroker
Correspondence Address47 Chelsea Square
London
SW3 6LH
Secretary NameAmanda Jean Marsh
NationalityBritish
StatusResigned
Appointed01 September 1992(56 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Secretary NameCaroline Susan Freeman
NationalityBritish
StatusResigned
Appointed27 April 1994(58 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 1998)
RoleSecretary
Correspondence AddressOak Glen 16 Langdale Drive
Ascot
Berkshire
SL5 8TQ
Secretary NameLynda Lavelle
NationalityBritish
StatusResigned
Appointed03 April 1998(62 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressNorth Repps
36 Charterhouse Road
Orpington
Kent
BR6 9EL

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£180,250
Cash£180,250

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 October 2002Dissolved (1 page)
4 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
4 February 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Secretary's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
26 January 2001Appointment of a voluntary liquidator (1 page)
26 January 2001Declaration of solvency (3 pages)
26 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2000Return made up to 01/09/00; full list of members (5 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (3 pages)
30 March 2000New director appointed (2 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Return made up to 01/09/99; full list of members (6 pages)
20 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
1 October 1998Return made up to 01/09/98; full list of members (6 pages)
14 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998New secretary appointed (2 pages)
18 March 1998Full accounts made up to 31 December 1997 (6 pages)
24 September 1997Return made up to 01/09/97; no change of members (5 pages)
18 February 1997Full accounts made up to 31 December 1996 (6 pages)
26 September 1996Return made up to 01/09/96; full list of members (6 pages)
10 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
21 September 1995Return made up to 01/09/95; full list of members (14 pages)
29 June 1995Director resigned (4 pages)