358416
Singapore
Foreign
Director Name | John Armour |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1996(38 years, 11 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 378 Staines Road Twickenham Middlesex TW2 5JA |
Director Name | Colin Chin Kwan Yam |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 14 July 1996(38 years, 11 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 24 Newton Road No 09-01 Surrey Tower Singapore 1953 |
Secretary Name | Douglas James Masterton Nethery |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1996(39 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Co Sec & Lawyer |
Correspondence Address | Flat 5a 75 Compayne Gardens London NW6 3RS |
Director Name | Mr Chin Geok Lim |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 February 1991(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | 20 Campden Grove London W8 4JG |
Secretary Name | Mr Kee Sum Hooi |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 13 February 1991(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | 60 Eastbury Road Northwood Middlesex HA6 3AW |
Director Name | Mr Kee Sum Hooi |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 October 1992(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 1996) |
Role | Chief Executive |
Correspondence Address | 60 Eastbury Road Northwood Middlesex HA6 3AW |
Secretary Name | Mr Stephen Paul Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(35 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 47 Chelsham Road South Croydon Surrey CR2 6HZ |
Registered Address | 1 & 2 Raymond Building Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 August 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
1 June 2000 | Dissolved (1 page) |
---|---|
30 March 2000 | Liquidators statement of receipts and payments (5 pages) |
30 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
27 October 1998 | Auditor's resignation (1 page) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
10 March 1997 | Statement of affairs (6 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Appointment of a voluntary liquidator (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 119/125 wardour street london W1V 3TD (1 page) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | Secretary resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | New director appointed (2 pages) |
13 March 1996 | Return made up to 13/02/96; no change of members (4 pages) |
19 July 1995 | Full accounts made up to 31 August 1994 (9 pages) |
3 May 1995 | Company name changed marshall cavendish services limi ted\certificate issued on 04/05/95 (4 pages) |
24 March 1995 | Return made up to 13/02/95; full list of members (6 pages) |
13 March 1992 | Full accounts made up to 31 August 1991 (11 pages) |
26 February 1991 | Full accounts made up to 31 August 1990 (16 pages) |
24 April 1990 | Full accounts made up to 31 August 1989 (16 pages) |