Company NameGuinness Mahon Export Finance Limited
DirectorsSteven Mark Burgess and Timothy Robert Chanter
Company StatusDissolved
Company Number01416121
CategoryPrivate Limited Company
Incorporation Date21 February 1979(45 years, 3 months 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
Appointed15 October 1998(19 years, 8 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(20 years, 2 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address65 St Martins Lane
Langley Park
Beckenham
Kent
BR3 3XU
Director NameTimothy Robert Chanter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1999(20 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleChartered Accountant
Correspondence Address20 Woodside Avenue
Walton On Thames
Surrey
KT12 5LG
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1998)
RoleMerchant Banker
Correspondence Address4 Woodcocks
Headcorn
Ashford
Kent
TN27 9HB
Director NameMichael John Whitmarsh
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(13 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 November 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wirrals
9 Broadhurst
Ashtead
Surrey
KT21 1QB
Secretary NameAmanda Jean Marsh
NationalityBritish
StatusResigned
Appointed01 September 1992(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Director NameAndrew John Simmons
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 1995)
RoleBanker
Correspondence Address29 The Grove
Haywards Heath
West Sussex
RH16 3SJ
Secretary NameCaroline Susan Freeman
NationalityBritish
StatusResigned
Appointed27 April 1994(15 years, 2 months 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(19 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 April 1999)
RoleSecretary
Correspondence AddressNorth Repps
36 Charterhouse Road
Orpington
Kent
BR6 9EL

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£50,765
Cash£50,765

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 2001Appointment of a voluntary liquidator (1 page)
26 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 2001Declaration of solvency (3 pages)
28 September 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)
22 November 1999New director appointed (2 pages)
30 September 1999Return made up to 01/09/99; full list of members (8 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)
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 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
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 (4 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 (7 pages)
3 May 1996Director's particulars changed (1 page)
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; no change of members (12 pages)