Mollington
Chester
CH1 6LW
Wales
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1992(27 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 15 May 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Andrew Colquhoun Dick |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1996(31 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 10 Norwood Drive Westminster Park Chester CH4 7RH Wales |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 May 1999(34 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 15 May 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(35 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 15 May 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Amy Lane Chesham Buckinghamshire HP5 1NB |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 1992(27 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 15 May 2001) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 1993) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | David Antony Clarke |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 1996) |
Role | Company Accountant |
Correspondence Address | 10 Fallowfield Drive Barton Under Needwood Burton On Trent Staffordshire DE13 8DH |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(28 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Registered Address | Invensys House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2000 | Application for striking-off (1 page) |
9 October 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
2 September 1999 | New director appointed (2 pages) |
9 June 1999 | Return made up to 08/05/99; full list of members (13 pages) |
7 June 1999 | Director resigned (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
6 July 1998 | Return made up to 08/05/98; full list of members (6 pages) |
6 July 1998 | New director appointed (13 pages) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
4 June 1997 | Return made up to 08/05/97; full list of members (10 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
30 April 1996 | Return made up to 08/05/96; full list of members (9 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
5 May 1995 | Return made up to 08/05/95; full list of members (18 pages) |