Ilford
Essex
IG1 4UZ
Director Name | MCC Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 January 1993(10 years after company formation) |
Appointment Duration | 31 years, 3 months |
Correspondence Address | 35 St Thomas Street London SE1 9SN |
Director Name | Richard Kenneth George Baker |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(8 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 15 February 1991) |
Role | Company Director |
Correspondence Address | Little Gonwin Lower Shiplake Henley-Upon-Thames Oxon Rg9 3 |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakhill Drive Welwyn Hertfordshire AL6 9NW |
Director Name | Kevin Francis Herbert Maxwell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(8 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 March 1991) |
Role | Publisher/Director |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | Henry Alan Stephens |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(8 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Mr Ronald Ernest Woods |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(8 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 October 1991) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | All Seasons House Sterlings Field Cookham Dean Berks SL6 9PG |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(8 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Secretary Name | Ronald George Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 7 Saumur Way Warwick Warwickshire CV34 6LH |
Registered Address | 35 St. Thomas St. London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 December 1997 | Dissolved (1 page) |
---|---|
10 September 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Liquidators statement of receipts and payments (5 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Stat dec re res date (1 page) |
9 October 1995 | Resolutions
|
9 October 1995 | Appointment of a voluntary liquidator (2 pages) |