Marlow Bottom
Marlow
Buckinghamshire
SL7 3NW
Secretary Name | Ann Gillian Libra |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1991(9 years, 7 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 100 New Road Marlow Bottom Marlow Buckinghamshire SL7 3NW |
Director Name | James Dennis Howard Carter |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1994(12 years, 8 months after company formation) |
Appointment Duration | 30 years |
Role | Media Director |
Correspondence Address | 19 St Agnells Lane Hemel Hempstead Hertfordshire HP2 7AX |
Director Name | Rognvald Havard Gunn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1997(16 years after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 8 Newtown Gardens Henley On Thames Buckinghamshire RG9 1EH |
Director Name | James Dennis Howard Carter |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 1993) |
Role | Media Director |
Correspondence Address | 143 London Road Luton Bedfordshire LU1 3RL |
Director Name | Caroline Mary Dyncombe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1992) |
Role | Senior Account Director |
Correspondence Address | 6 White Hart Meadow Beaconsfield Buckinghamshire HP9 1LN |
Director Name | Keith John Rouse |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1992) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Estover Way Chinnor Oxfordshire OX39 4TF |
Director Name | Alan John Bates |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1996) |
Role | General Manager And Director |
Correspondence Address | 2 Alders Cottage Wallingford Road North Moreton Didcot Oxfordshire OX11 9BA |
Director Name | Jacqueline Anne Lane |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(15 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1999) |
Role | Account Director |
Correspondence Address | 6 Arranmore House Laurel Drive High Wycombe Buckinghamshire HP11 1JD |
Director Name | Richard William Leonard |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(15 years after company formation) |
Appointment Duration | 12 months (resigned 29 August 1997) |
Role | Public Relations |
Correspondence Address | 4 Manor Farm Cottages Upper End, Fulbrook Burford Oxfordshire OX18 4BX |
Director Name | Jeffrey Joseph Oliver |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(18 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 March 2000) |
Role | Account Durector |
Correspondence Address | 52 Sipson Road West Drayton Middlesex UB7 9DP |
Registered Address | 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £687,216 |
Gross Profit | £412,728 |
Net Worth | £211,318 |
Cash | £79 |
Current Liabilities | £159,849 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 June 2006 | Dissolved (1 page) |
---|---|
3 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
9 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 August 2005 | O/C - re. Replacement of liq (23 pages) |
8 August 2005 | Sec of state's release of liq (1 page) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Appointment of a voluntary liquidator (1 page) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: 100 new road marlow bottom marlow buckinghamshire SL7 3NW (1 page) |
18 December 2001 | Ex res re.powers of liquidator (2 pages) |
18 December 2001 | Appointment of a voluntary liquidator (1 page) |
18 December 2001 | Resolutions
|
18 December 2001 | Declaration of solvency (3 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: southampton house 317 high holborn L0NDON WD1V 7NL (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 28 ely place london EC1W 6RL (1 page) |
6 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
1 December 2000 | Director resigned (1 page) |
4 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 June 2000 | Return made up to 19/03/00; full list of members (7 pages) |
28 March 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 April 1999 | Return made up to 19/03/99; full list of members (7 pages) |
22 April 1998 | Return made up to 19/03/98; full list of members (7 pages) |
31 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
16 May 1997 | Director's particulars changed (1 page) |
16 May 1997 | Return made up to 19/03/97; full list of members (7 pages) |
24 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
4 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
28 May 1996 | Return made up to 19/03/96; full list of members (6 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 February 1996 | Director resigned (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page) |
6 December 1995 | Auditor's resignation (4 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 May 1995 | Return made up to 19/03/95; full list of members (6 pages) |