Company NameMidland Bank International Aerospace Developments Limited
Company StatusDissolved
Company Number01475926
CategoryPrivate Limited Company
Incorporation Date29 January 1980(44 years, 3 months ago)
Dissolution Date11 March 1997 (27 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMartin Gardiner Harris
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 11 March 1997)
RoleBanker
Correspondence Address18 Mill Place
Chislehurst
Kent
BR7 5ND
Director NamePaul Fane Stott
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 11 March 1997)
RoleBanker
Correspondence Address13 Grove Park Road
Mottingham
London
SE9 4NP
Secretary NameShaun Kevin Bryant
NationalityBritish
StatusClosed
Appointed08 August 1995(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 11 March 1997)
RoleCompany Director
Correspondence Address15 Onslow Crescent
Birch Glen
Colchester
Essex
CO2 8UN
Director NameJames Keith Barton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 1995)
RoleSecretary
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameStuart Blakeway Burton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 1993)
RoleBanker
Correspondence AddressUplands Yester Park
Chislehurst
Kent
BR7 5DG
Director NameWilliam Laird McAslan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 1993)
RoleBanker
Correspondence Address27 Parkdale
Danbury
Chelmsford
Essex
CM3 0EU
Secretary NameJames Keith Barton
NationalityBritish
StatusResigned
Appointed21 June 1991(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 1995)
RoleCompany Director
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameMarcus Adam Plumley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(13 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 May 1994)
RoleBanker
Correspondence Address16 Fentons
Vanbrugh Park Road
London
SE3 7NJ
Director NameRobin Edward Penfold
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(13 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 May 1994)
RoleBank Manager
Correspondence Address15 Heath Lane
Hemel Hempstead
Hertfordshire
HP1 1TS

Location

Registered Address10 Lower Thames Street
London
EC3R 6AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 1996First Gazette notice for voluntary strike-off (1 page)
7 October 1996Application for striking-off (1 page)
14 May 1996Return made up to 09/05/96; full list of members (5 pages)
25 August 1995Secretary resigned;new secretary appointed (2 pages)
16 August 1995Director resigned (4 pages)
12 May 1995Full accounts made up to 31 December 1994 (20 pages)