Company NameManagement Studies Centre Limited
DirectorsNicole Sabina Dawson and Anthony William Wallace Brierley
Company StatusDissolved
Company Number00777333
CategoryPrivate Limited Company
Incorporation Date15 October 1963(60 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Nicole Sabina Dawson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9 Baskerfield Grove
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3ES
Director NameMr Anthony William Wallace Brierley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(32 years, 2 months after company formation)
Appointment Duration28 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Lukes Street
London
SW3 3RP
Secretary Name3I Plc (Corporation)
StatusCurrent
Appointed06 August 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 8 months
Correspondence Address91 Waterloo Road
London
SE1 8XP
Director NameMr Peter Charles Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(27 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleSolicitor
Correspondence Address34 Chapel Side
Bayswater
London
W2 4LE

Location

Registered Address91 Waterloo Rd
London
SE1 8XP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 December 1998Dissolved (1 page)
2 September 1998Return of final meeting in a members' voluntary winding up (3 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
3 February 1998Liquidators statement of receipts and payments (5 pages)
3 February 1997Declaration of solvency (3 pages)
3 February 1997Appointment of a voluntary liquidator (1 page)
3 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 1997£ nc 100/10636 23/12/96 (1 page)
6 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1997Ad 23/12/96--------- £ si 10536@1=10536 £ ic 100/10636 (2 pages)
1 October 1996Return made up to 06/08/96; full list of members (8 pages)
30 September 1996Director's particulars changed (1 page)
6 September 1995Return made up to 06/08/95; full list of members (18 pages)