Ilford
Essex
IG1 4UZ
Director Name | MCC Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 1993(29 years, 1 month after company formation) |
Appointment Duration | 30 years, 10 months |
Correspondence Address | 35 St Thomas Street London SE1 9SN |
Director Name | Richard Kenneth George Baker |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 February 1991) |
Role | Company Director |
Correspondence Address | Little Gonwin Lower Shiplake Henley-Upon-Thames Oxon Rg9 3 |
Director Name | Henry Alan Stephens |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(26 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(26 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakhill Drive Welwyn Hertfordshire AL6 9NW |
Secretary Name | Ronald George Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 7 Saumur Way Warwick Warwickshire CV34 6LH |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 June 1999 | Dissolved (1 page) |
---|---|
4 March 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 February 1999 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
9 March 1998 | Liquidators statement of receipts and payments (5 pages) |
11 September 1997 | Liquidators statement of receipts and payments (5 pages) |
13 February 1997 | Liquidators statement of receipts and payments (5 pages) |
30 August 1996 | Liquidators statement of receipts and payments (5 pages) |
16 February 1996 | Liquidators statement of receipts and payments (5 pages) |
6 September 1995 | Liquidators statement of receipts and payments (10 pages) |