London
EC4R 0HH
Secretary Name | M&G Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 January 2002(45 years after company formation) |
Appointment Duration | 6 months (closed 23 July 2002) |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Harold John Haden |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | Quoits Cottage Five Ashes Mayfield East Sussex TN20 6HY |
Director Name | Laurence Edward Linaker |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | 11 Arundel Gardens London W11 2LN |
Secretary Name | Harold John Haden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | Quoits Cottage Five Ashes Mayfield East Sussex TN20 6HY |
Director Name | Mr Anthony John Ashplant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 January 2002) |
Role | Head Of Legal And Compliance |
Country of Residence | England |
Correspondence Address | Glebe House Hoo Park Whitwell Hertfordshire SG4 8HN |
Director Name | Keith Foley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(37 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 December 1994) |
Role | Accountant |
Correspondence Address | 58a Bramleys Stanford Le Hope Essex SS17 8AG |
Secretary Name | Keith Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(37 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | 58a Bramleys Stanford Le Hope Essex SS17 8AG |
Director Name | David Jeremy Michael Burchill |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(37 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 1999) |
Role | Legal Adviser |
Correspondence Address | The Heathers Beckingham Street Tolleshunt Major Maldon Essex CM9 8LG |
Secretary Name | Anthony John Ashplant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(37 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 70 Ridgway Place Wimbledon London SW19 4SW |
Director Name | Mr David Kenneth Watson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 January 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Meades Old Avenue Weybridge Surrey KT13 0LS |
Secretary Name | Mr Jonathan Peter McClelland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Guildford Grove Greenwich London SE10 8JT |
Secretary Name | Mr Jonathan Peter McClelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Guildford Grove Greenwich London SE10 8JT |
Secretary Name | Mr Stephen Henry Henton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 6 Lucastes Lane Haywards Heath West Sussex RH16 1LD |
Director Name | Mr John Richard Talbot |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cromwell Lodge 39 East Street Coggeshall Colchester Essex CO6 1SJ |
Registered Address | Laurence Pountney Hill London EC4R 0HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,814 |
Cash | £3 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2002 | Application for striking-off (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
9 November 2001 | Location of register of members (1 page) |
16 January 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members
|
5 September 2000 | Registered office changed on 05/09/00 from: 3 minster court great tower street london EC3R 7AX (1 page) |
11 April 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
25 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
11 February 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
20 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
11 February 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
29 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
8 April 1997 | Resolutions
|
10 February 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
1 November 1996 | Return made up to 30/09/96; full list of members (7 pages) |
4 October 1996 | New secretary appointed (2 pages) |
27 September 1996 | Secretary resigned (1 page) |
18 February 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
28 November 1995 | Director's particulars changed (4 pages) |
24 October 1995 | Return made up to 30/09/95; full list of members (14 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: three quays tower hill london EC3R 6BQ (1 page) |
9 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 August 1995 | New director appointed (6 pages) |