Company NameMadell Wilmot Rscg Limited
Company StatusDissolved
Company Number01577184
CategoryPrivate Limited Company
Incorporation Date30 July 1981(42 years, 9 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJerram Shurville
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(16 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 20 April 1999)
RoleCompany Director
Correspondence AddressChess Park
Berks Hill Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Secretary NameSimon Robert Samuel
NationalityBritish
StatusClosed
Appointed12 June 1998(16 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 20 April 1999)
RoleCompany Director
Correspondence Address26 Samuel Gray Gardems
Kingston Upon Thames
Surrey
KT2 5UY
Director NameMichael John Chubb
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 December 1992)
RoleProduction Director
Correspondence Address20 Prospect Road
Long Ditton
Surbiton
Surrey
KT6 5PY
Director NameMr John Stuart Madell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleManaging Director
Correspondence AddressSherington Bridge Lodge
Sherington
Newport Pagnell
Buckinghamshire
MK16 9JA
Director NamePaul Jonathan Ratcliffe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 December 1992)
RoleGroup Account Director
Correspondence Address38 Kings Road
Walton On Thames
Surrey
KT12 2RA
Director NameMr Paul Richard Wilmot
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 1994)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield Place Harps Oak Lane
Merstham
Redhill
Surrey
RH1 3AN
Secretary NameMichael John Chubb
NationalityEnglish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 December 1992)
RoleCompany Director
Correspondence Address20 Prospect Road
Long Ditton
Surbiton
Surrey
KT6 5PY
Director NameMr Andrew Sinclair Duncan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(11 years, 5 months after company formation)
Appointment Duration2 months (resigned 28 February 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address98 Addison Gardens
London
W14 0DR
Director NameKieran Martin Knipe
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed30 December 1992(11 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 July 1993)
RoleFinancial Controller
Correspondence Address36 Rue Salvador Allende
Nanterre 92200
France
Secretary NameMr Andrew Sinclair Duncan
NationalityBritish
StatusResigned
Appointed30 December 1992(11 years, 5 months after company formation)
Appointment Duration2 months (resigned 28 February 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address98 Addison Gardens
London
W14 0DR
Secretary NameMr Gregory James Foster Broadbent
NationalityBritish
StatusResigned
Appointed26 February 1993(11 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 January 1994)
RoleSecretary
Correspondence AddressFlat 11 118 Kingston Road
Wimbledon
London
SW19 1LY
Director NameGerard Raymond Dufour
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed12 July 1993(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1996)
RoleExecutive Vice President
Correspondence Address195 Rue Du Faubourg
St Honore
Paris
75008
Director NameDavid Paul Jones
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 June 1998)
RoleFinance Director
Correspondence Address35 Seymour Road
Southfields
London
SW18 5JB
Secretary NameAmanda Alabaster
NationalityBritish
StatusResigned
Appointed18 January 1994(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address120 Rowley Avenue
Sidcup
Kent
DA15 9LG

Location

Registered AddressHerella House
90/98 Goswell Road
London
EC1V 7DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 December 1998Return made up to 31/10/98; full list of members (6 pages)
16 November 1998Application for striking-off (1 page)
26 July 1998Registered office changed on 26/07/98 from: 10-11 great newport street london WC2H 7JA (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New director appointed (3 pages)
24 June 1998New secretary appointed (2 pages)
23 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 November 1997Return made up to 31/10/97; full list of members (5 pages)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 February 1997Return made up to 31/12/96; full list of members (5 pages)
12 February 1997Director resigned (1 page)
21 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 May 1995Director resigned (2 pages)