Company NameGuinness Mahon Asset Finance Limited
DirectorsSteven Mark Burgess and Ian Robert Wohlman
Company StatusDissolved
Company Number01051431
CategoryPrivate Limited Company
Incorporation Date25 April 1972(52 years ago)

Business Activity

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

Directors

Director NameMr Steven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(26 years, 5 months after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Old Park Ridings
London
N21 2EU
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusCurrent
Appointed28 April 1999(27 years after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address65 St Martins Lane
Langley Park
Beckenham
Kent
BR3 3XU
Director NameIan Robert Wohlman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1999(27 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleManager
Correspondence AddressMeadow Hall
West End Farm Cheddington
Buckinghamshire
LU7 0RS
Director NameIan Meredith Blower
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(20 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 November 1998)
RoleAsset Financier
Country of ResidenceEngland
Correspondence AddressOakhill
37 Cambridge Road
Little Abington
Cambridgeshire
CB1 6BL
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(20 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1998)
RoleMerchant Banker
Correspondence Address4 Woodcocks
Headcorn
Ashford
Kent
TN27 9HB
Director NameMr John Robert Davy Hayhow
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(20 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 November 1999)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address36 Holbrook Lane
Chislehurst
Kent
BR7 6PF
Secretary NameAmanda Jean Marsh
NationalityBritish
StatusResigned
Appointed01 September 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Secretary NameCaroline Susan Freeman
NationalityBritish
StatusResigned
Appointed27 April 1994(22 years after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressOak Glen 16 Langdale Drive
Ascot
Berkshire
SL5 8TQ
Secretary NameLynda Lavelle
NationalityBritish
StatusResigned
Appointed03 April 1998(25 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 April 1999)
RoleSecretary
Correspondence AddressNorth Repps
36 Charterhouse Road
Orpington
Kent
BR6 9EL
Director NameMichael John Whitmarsh
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(26 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 November 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wirrals
9 Broadhurst
Ashtead
Surrey
KT21 1QB

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£150,000

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 October 2002Dissolved (1 page)
3 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Secretary's particulars changed (1 page)
26 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 2001Appointment of a voluntary liquidator (1 page)
26 January 2001Declaration of solvency (3 pages)
31 October 2000Return made up to 01/09/00; full list of members (5 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
30 September 1999Return made up to 01/09/99; full list of members (10 pages)
19 August 1999Director's particulars changed (1 page)
20 May 1999Secretary resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
19 November 1998Director resigned (1 page)
19 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
14 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
30 June 1998Director's particulars changed (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
18 March 1998Full accounts made up to 31 December 1997 (6 pages)
24 September 1997Return made up to 01/09/97; no change of members (5 pages)
12 June 1997Secretary's particulars changed (1 page)
18 February 1997Full accounts made up to 31 December 1996 (6 pages)
26 September 1996Return made up to 01/09/96; full list of members (9 pages)
29 April 1996Director's particulars changed (1 page)
24 April 1996Director's particulars changed (2 pages)
10 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 March 1996Full accounts made up to 31 December 1995 (6 pages)
21 September 1995Return made up to 01/09/95; full list of members (16 pages)