Marlow Common
Marlow
Buckinghamshire
SL7 2QR
Director Name | Mr Donald James Grocott |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Tree Cottage 56 Bridge Street Walton On Thames KT12 1AP |
Secretary Name | Mr Donald James Grocott |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2000(54 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Management Cons |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Tree Cottage 56 Bridge Street Walton On Thames KT12 1AP |
Director Name | Ralph Greenwood Copping |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 44 Hill Street London W1X 7FR |
Secretary Name | Barry James Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 27 High Street Baldock Hertfordshire SG7 6BE |
Director Name | Barry James Bryan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(46 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2000) |
Role | Secretary |
Correspondence Address | 27 High Street Baldock Hertfordshire SG7 6BE |
Director Name | William Twemlow |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | Field House Bartholomew Gardens Blakesley Towcester Northamptonshire NN12 8RL |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £28,985 |
Current Liabilities | £171,949 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
4 March 2007 | Dissolved (1 page) |
---|---|
4 December 2006 | Return of final meeting of creditors (1 page) |
28 July 2004 | Appointment of a liquidator (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 25/27 pinner green pinner middlesex HA5 2AF (1 page) |
19 December 2003 | Court order notice of winding up (2 pages) |
7 September 2003 | Auditor's resignation (1 page) |
27 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
24 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
14 June 2002 | Full accounts made up to 30 September 2001 (11 pages) |
19 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
20 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
13 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
22 December 2000 | Secretary resigned;director resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
11 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
11 April 2000 | Return made up to 12/03/00; full list of members (8 pages) |
4 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
20 April 1999 | Return made up to 12/03/99; full list of members (7 pages) |
8 April 1998 | Return made up to 12/03/98; no change of members (5 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
27 March 1997 | Return made up to 12/03/97; no change of members (5 pages) |
27 March 1997 | Full accounts made up to 30 September 1996 (17 pages) |
7 May 1996 | Return made up to 12/03/96; full list of members (7 pages) |
7 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
15 March 1996 | Director resigned (2 pages) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
17 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
17 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
17 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
17 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
17 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
17 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (22 pages) |
29 March 1995 | Return made up to 12/03/95; no change of members (6 pages) |