Company NameMailplan International Group Limited
Company StatusDissolved
Company Number00954840
CategoryPrivate Limited Company
Incorporation Date23 May 1969(54 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBrian George Rayment
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleConsultant In Advertising
Correspondence Address1 Manor Way
Purley
Surrey
CR8 3BL
Director NameDoreen Patricia Steele
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleConsultant In Advertising
Correspondence Address81 Avenue Bel Air Bte 5
1180 Brussels
Foreign
Director NameEric Arthur Steele
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleConsultant In Advertising
Correspondence Address81 Avenue Bel Air Bte 5
1180 Brussels
Foreign
Secretary NameJohn William Meredith
NationalityBritish
StatusCurrent
Appointed11 May 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressWoodview 49 Westerham Road
Sevenoaks
Kent
TN13 2QB
Director NameMr Norman Mayer Ciwall
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(21 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 June 1993)
RoleChartered Accountant
Correspondence Address19a Hyde Park Gate
London
SW7 5DH
Director NameHarold Ivor Connick
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 May 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Fairacres
Roehampton Lane
London
SW15 5LY

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 October 1999Dissolved (1 page)
19 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
24 August 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (6 pages)
20 May 1997Registered office changed on 20/05/97 from: 4-8 tabernacle street london EC2A 4LU (1 page)
4 March 1997Liquidators statement of receipts and payments (5 pages)
13 September 1996Liquidators statement of receipts and payments (3 pages)
27 February 1996Liquidators statement of receipts and payments (5 pages)
1 September 1995Liquidators statement of receipts and payments (6 pages)