Marlow
Buckinghamshire
SL7 2BH
Secretary Name | Alan O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2001(22 years, 4 months after company formation) |
Appointment Duration | 10 months (closed 17 September 2002) |
Role | Company Director |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Director Name | Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 14 December 2001(22 years, 5 months after company formation) |
Appointment Duration | 9 months (closed 17 September 2002) |
Role | Company Director |
Correspondence Address | 33 Binghill Road Milltimber Aberdeen AB13 0JA Scotland |
Director Name | Mr Seyed Mohammed Mehdi Hashemi |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 22 January 1993) |
Role | Director-Operations |
Correspondence Address | 30 Abingdon Court London W8 6BT |
Director Name | Michael James Pavia |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Finance Director |
Correspondence Address | Langhurst 5 Derby Road Haslemere Surrey GU27 1BS |
Director Name | Mr John Anthony Hogan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 1996) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | The Malthouse Heaverham Road Kemsing Sevenoaks Kent TN15 6NE |
Director Name | Mr Russell Seth Harvey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1996) |
Role | Oil Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Croft Grayswood Haslemere Surrey Gu27 |
Director Name | Mr Joseph Derby |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1993) |
Role | Oil Executive |
Country of Residence | England |
Correspondence Address | Denefield Rectory Road Oakley Basingstoke Hampshire RG23 7LJ |
Secretary Name | John Arthur Thomas Wedgwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chantry Close Bishops Stortford Hertfordshire CM23 2SN |
Director Name | Mr Duncan Taylor Milroy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Hampton Court Road East Molesey Surrey KT8 9DA |
Director Name | Dr Rupert Gervase William Kidd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(16 years after company formation) |
Appointment Duration | 10 months (resigned 16 May 1996) |
Role | Exploration Director |
Correspondence Address | 9 Limetree Walk Virginia Park Virginia Water Surrey GU25 4SW |
Director Name | Mrs Sandra Nan Demby Shaw |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(16 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 April 1996) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 21 Harcourt Road Dorney Reach Berkshire SL6 0DT |
Director Name | Michael John Patterson Welland |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 1999) |
Role | Oil Executive |
Country of Residence | England |
Correspondence Address | 175 Southwark Bridge Road London SE1 0ED |
Director Name | Mr Anthony Charles Golding |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Sollershott West Letchworth Hertfordshire SG6 3PU |
Director Name | John Arthur Thomas Wedgwood |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chantry Close Bishops Stortford Hertfordshire CM23 2SN |
Director Name | Ian Findlay |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 38 Great King Street Edinburgh EH3 6QH Scotland |
Director Name | Duncan Taylor Milroy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oaklands Hampton Court Road East Molesey Surrey KT8 9DA |
Secretary Name | Sandra Gail Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | 9 Danvers Way Caterham Surrey CR3 5FJ |
Registered Address | Ebury Bridge House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
20 May 2002 | Resolutions
|
16 April 2002 | Application for striking-off (1 page) |
5 April 2002 | Return made up to 22/03/02; full list of members (5 pages) |
7 March 2002 | New secretary appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
9 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
1 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
26 March 1999 | Return made up to 22/03/99; full list of members (7 pages) |
17 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
1 June 1998 | Return made up to 08/05/98; full list of members (7 pages) |
4 September 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page) |
22 May 1997 | Return made up to 08/05/97; full list of members (7 pages) |
15 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (3 pages) |
7 October 1996 | Director resigned (1 page) |
7 July 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
13 June 1996 | Director resigned (1 page) |
2 June 1996 | Return made up to 08/05/96; full list of members (7 pages) |
8 May 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (1 page) |
22 April 1996 | New director appointed (2 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
24 November 1995 | Director's particulars changed (2 pages) |
4 August 1995 | New director appointed (4 pages) |
2 August 1995 | New director appointed (4 pages) |
27 July 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
19 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |