Bexleyheath
Kent
DA7 5BG
Director Name | Mr Keith Owen Povey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 10 February 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Heversham Road Bexleyheath Kent DA7 5BG |
Director Name | Michelle Mullins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2003(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 10 February 2009) |
Role | Solicitor |
Correspondence Address | 7 Hanover Court Riverside Guildford Surrey GU1 1LD |
Director Name | Mr Neville Brauer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lawn 5 Camden Park Tunbridge Wells Kent TN2 4TW |
Director Name | David Archibald Macfarlane |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 1993) |
Role | Finance Director |
Correspondence Address | 4 Rosebery Street Aberdeen AB2 4LL Scotland |
Director Name | Anthony William Piper |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Kirkbride Fairseat Lane Sevenoaks Kent TN15 7LP |
Director Name | Mr Leonard Keith Porter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Silver Lane Purley Surrey CR8 3HJ |
Secretary Name | David Archibald Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 4 Rosebery Street Aberdeen AB2 4LL Scotland |
Director Name | Geoffrey David Rowett |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(18 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 April 1994) |
Role | Operations Dir |
Correspondence Address | 35 Allen House Park Hook Heath Woking Surrey GU22 0DB |
Director Name | David Kemlo Laing |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(18 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 May 1994) |
Role | Solicitor |
Correspondence Address | 1 Golden Square Aberdeen AB10 1RB Scotland |
Director Name | Peter Henry Gee |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(19 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 November 1999) |
Role | Managing Director Industry Div |
Correspondence Address | 6 Friars Wood Parsonage Lane Bishops Stortford Hertfordshire CM23 5AZ |
Director Name | Patrick Charles Kenneth O'Ferrall |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(19 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 November 1999) |
Role | Chairman |
Correspondence Address | Ashstead Farmhouse Ashstead Lane Godalming Surrey GU7 1SU |
Director Name | Thomas Christopher James Daniels |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2001) |
Role | Group Corporate Secretary |
Correspondence Address | Argaum,68a Blackborough Road Reigate Surrey RH2 7DF |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1993(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 1996) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2008 | Application for striking-off (1 page) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
29 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
1 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
4 April 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
8 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
10 May 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members (5 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
9 February 2004 | Return made up to 28/01/04; full list of members (5 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Resolutions
|
29 April 2003 | New director appointed (2 pages) |
22 January 2003 | Return made up to 28/01/03; full list of members (5 pages) |
22 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2002 | Group of companies' accounts made up to 30 June 2001 (10 pages) |
2 May 2002 | Resolutions
|
10 January 2002 | Return made up to 31/12/01; no change of members (4 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
5 June 2001 | Resolutions
|
26 April 2001 | Full group accounts made up to 30 June 2000 (8 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
2 August 2000 | Full group accounts made up to 30 June 1999 (9 pages) |
11 July 2000 | Director's particulars changed (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
5 May 1999 | Full group accounts made up to 30 June 1998 (9 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
30 April 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
4 May 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1997 | Return made up to 31/12/96; change of members
|
1 May 1996 | New secretary appointed (1 page) |
1 May 1996 | Secretary resigned (1 page) |
18 April 1996 | Full group accounts made up to 30 June 1995 (21 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
31 May 1995 | Company name changed M.O.M.group LIMITED\certificate issued on 01/06/95 (4 pages) |
28 April 1995 | Full group accounts made up to 30 June 1994 (29 pages) |
14 March 1995 | Return made up to 31/12/94; full list of members (14 pages) |
10 October 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
13 January 1994 | Return made up to 31/12/93; full list of members (8 pages) |
21 September 1993 | Full group accounts made up to 31 December 1992 (28 pages) |
22 February 1993 | Return made up to 31/12/92; full list of members (8 pages) |
6 November 1992 | Full group accounts made up to 31 December 1991 (24 pages) |