Horsell
Woking
Surrey
GU21 4JB
Director Name | Andrew Philip Wilkinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(34 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 September 2005) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | Mirassou 1 Baymans Wood Shenfield Essex CM15 8BT |
Director Name | Stephen James Cooney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(40 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 September 2005) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Paddocks School Lane Hamble Hampshire SO31 4JD |
Secretary Name | Sarah Jane Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(41 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 06 September 2005) |
Role | Company Director |
Correspondence Address | Flat 3 112 Tabernacle Street London EC2A 4LE |
Director Name | Brian Guy Woodrow |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 1994) |
Role | Management Consultant |
Correspondence Address | 55 Bushmead Avenue Bedford Bedfordshire MK40 3QW |
Director Name | Mr Robert Leslie Hope Whitney |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1997) |
Role | Management Consultant |
Correspondence Address | 119 Cassiobury Drive Watford Hertfordshire WD1 3AH |
Director Name | Mr Richard Town |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(29 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1993) |
Role | Management Consultant |
Correspondence Address | 23 Westfield Avenue Meltham Huddersfield West Yorkshire HD7 3PY |
Director Name | Mr Herbert Henry Maxwell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gunterstone Road London W14 0BU |
Director Name | Mr Garry Long |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 November 1997) |
Role | Management Consultant |
Correspondence Address | Malt House Farm Lower Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5UX |
Director Name | Mr Franklin Tai-Hung Chow |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 July 1992(29 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | Tattes D'Oie 21 1260 Nyon Switzerland |
Director Name | Mr Anthony Leslie Brown |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 1994) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Greystones Stables Lane Boston Spa Wetherby West Yorkshire LS23 6BX |
Director Name | Mr David Wyn Binding |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(29 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 November 1992) |
Role | Company Secretary/Barrister |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr Christopher John Bunton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(29 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 November 1992) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Chowns Harpenden Hertfordshire AL5 2BN |
Secretary Name | Ms Joan Anne Blakeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | 4 Tower Rise Richmond Surrey TW9 2TS |
Director Name | Mr Douglas Hugh Prior |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 1994) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Valeska Gringer Hill Maidenhead Berkshire SL6 7LZ |
Director Name | Ian Robert Lloyd |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(30 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 January 1994) |
Role | Management Consultant |
Correspondence Address | 43 Randolph Avenue London W9 1BQ |
Director Name | George William Hope |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 September 1996) |
Role | Business Development Director |
Correspondence Address | 9 Bow Field Hook Basingstoke Hampshire RG27 9SA |
Director Name | Nigel John Bastow |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(30 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 05 January 1998) |
Role | London Agency Director |
Correspondence Address | 10 Leigham Court Road Streatham London SW16 2PJ |
Director Name | Janette Tilley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 1997) |
Role | Regional Agency Director |
Country of Residence | England |
Correspondence Address | Biddles Barn 19 Six Hills Road Walton On The Wolds Loughborough Leicestershire LE12 8JF |
Director Name | Graeme Paul Chester |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(30 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 07 January 1998) |
Role | Regional Agency Director |
Correspondence Address | Graburn Lodge 60a Graburn Road Freshfield Liverpool Merseyside L37 3PB |
Director Name | Karen Skewies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 January 1998) |
Role | Agency Director |
Correspondence Address | 18 Hillside Houston Johnstone Renfrewshire PA6 7NT Scotland |
Director Name | Anthony David Kelly |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(33 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 January 1998) |
Role | Creative Director |
Correspondence Address | 94 Nelson Road Crough End London N8 9RT |
Director Name | Thomas Gerald Collison |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1997(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2002) |
Role | Executive |
Correspondence Address | 8 Bay Road Box 4062 West Gilgo Beach New York Usa Ny11702 |
Secretary Name | Andrew Philip Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(34 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mirassou 1 Baymans Wood Shenfield Essex CM15 8BT |
Director Name | Stephen James Cooney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddocks School Lane Hamble Hampshire SO31 4JD |
Secretary Name | John Richard Upwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(34 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 98 Biddulph Mansions Elgin Avenue London W9 1HU |
Director Name | Steven Hollock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2003) |
Role | Financial Controller |
Correspondence Address | Tawstock Wrotham Road Meopham Kent DA13 0HT |
Registered Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2005 | Application for striking-off (1 page) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Secretary resigned (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
24 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 May 2003 | Return made up to 10/07/02; no change of members (8 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
11 December 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Director resigned (1 page) |
18 June 2002 | Resolutions
|
26 November 2001 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
5 September 2001 | Secretary's particulars changed (1 page) |
19 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 32 aybrook street london W1M 3JL (1 page) |
15 February 2001 | Director resigned (1 page) |
13 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 July 1999 | Return made up to 10/07/99; no change of members
|
4 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
5 August 1998 | Return made up to 10/07/98; full list of members (11 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: finsgate 5 cranwood street london EC1V 9EE (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
3 November 1997 | Director's particulars changed (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 November 1997 | Return made up to 10/07/97; full list of members (14 pages) |
20 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 May 1997 | New director appointed (3 pages) |
14 March 1997 | New director appointed (3 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 32 aybrook street london W1M 3JL (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 July 1996 | Return made up to 10/07/96; full list of members (8 pages) |
1 December 1995 | New director appointed (2 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Return made up to 10/07/95; no change of members (6 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 July 1994 | Particulars of mortgage/charge (4 pages) |
19 July 1994 | Full accounts made up to 31 December 1993 (14 pages) |
4 January 1994 | Company name changed msl group LIMITED\certificate issued on 01/01/94 (2 pages) |
21 August 1993 | Full accounts made up to 2 November 1992 (17 pages) |
16 July 1992 | Return made up to 10/07/92; full list of members (8 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
5 September 1991 | Full accounts made up to 30 September 1990 (14 pages) |
5 September 1991 | Return made up to 10/07/91; no change of members (13 pages) |
27 March 1991 | Company name changed msl international (uk) LIMITED\certificate issued on 28/03/91 (2 pages) |
7 August 1990 | Full accounts made up to 30 September 1989 (15 pages) |
26 July 1990 | Return made up to 10/07/90; full list of members (5 pages) |
24 January 1990 | Return made up to 10/07/89; full list of members (7 pages) |