Company NameMaxwell Macmillan Chess And Bridge Limited
Company StatusDissolved
Company Number00773803
CategoryPrivate Limited Company
Incorporation Date12 September 1963(60 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Richard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1992(28 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Correspondence Address78 Cotton Avenue
Westcott Park Acton
London
W3 6YF
Director NamePaul Adrian Lamford
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1992(28 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleExecutive Editor
Correspondence Address80 Church Road
Sandford On Thames
Oxford
Oxfordshire
OX4 4YB
Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusCurrent
Appointed28 July 1992(28 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameElizabeth Maureen Brannagan
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1993(29 years, 10 months after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 May 1998Dissolved (1 page)
13 February 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
17 February 1997Liquidators statement of receipts and payments (5 pages)
30 August 1996Liquidators statement of receipts and payments (5 pages)
28 February 1996Liquidators statement of receipts and payments (5 pages)
7 September 1995Liquidators statement of receipts and payments (10 pages)