Company NameDirect Mail Services Standards Board Limited(The)
Company StatusDissolved
Company Number01710720
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 1983(41 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThe Lord Swinfen Roger Mynors Swinfen Eady
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleMember Of The House Of Lords
Correspondence AddressDene House
Wingham
Canterbury
Kent
CT3 1NU
Director NameMrs Kathleen Mary Foss
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleConsumer Affairs Consultant
Correspondence AddressMerston 61 Back Lane
Knapton
York
North Yorkshire
YO2 6QJ
Secretary NameMiss Priscilla Clare Titford
NationalityBritish
StatusCurrent
Appointed29 June 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address4 Cosack House Victoria Road
Southborough
Tunbridge Wells
Kent
TN4 0SA
Director NameMr John Roderick Thomas Hubert Hughes
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1993(10 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTendala Church Lane
Brent Knoll
Highbridge
Somerset
TA9 4DG
Director NameMr Richard William Ogilvie Venables
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 1995)
RoleMaker Of Musical Instruments
Correspondence AddressFirst Field
Combe Hay
Bath
Avon
BA2 8RD
Director NameEsme Scott
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 1995)
RoleLawyer
Correspondence Address13 Clinton Road
Edinburgh
Midlothian
EH9 2AW
Scotland
Director NameProf Robert Pinker
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 1995)
RoleProfessor London School Of Economics
Country of ResidenceUnited Kingdom
Correspondence Address76 Coleraine Road
Blackheath
London
SE3 7PE
Director NameMs Ruth Naylor-Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(8 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 09 July 1991)
RoleCompany Director
Correspondence AddressTudor Gables 5 Frithwood Avenue
Northwood
Middlesex
HA6 3LY
Director NameJeremy George Swale Hamilton Mitchell
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 1995)
RoleConsumer Policy Adviser
Correspondence Address214 Evering Road
London
E5 8AJ
Director NameMrs Patricia Lambert
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 1995)
RoleConsumer Affairs Consultant
Correspondence Address42 Tollerton Lane
Tollerton
Nottinghamshire
NG12 4FQ
Director NamePeter Anthony Jupp
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 July 1993)
RoleCompany Director
Correspondence Address42 Fairthorne Way
Shrivenham
Swindon
Wiltshire
SN6 8EA
Director NameMr Graham Harvey Hughes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(8 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 1991)
RoleMarketing & Sales Director
Correspondence Address5 Chaucer Court
Ewelme
Wallingford
Oxfordshire
OX10 6HW
Director NameJudith Anne Gehlcken
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressOatlands Lodge
Churchill Drive
Weybridge
Surrey
KT13 9HE
Director NameMark Gervase Elwes
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 July 1993)
RoleSelf-Employed Trade Association Director
Correspondence Address34 Grand Avenue
Muswell Hill
London
N10 3BP
Director NameMrs Elizabeth Anne Roxburgh Ballard
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 July 1993)
RoleRetired General Secretary Nfwi
Correspondence AddressBoulters Inch Church Street
Kingham
Chipping North
Oxon
OX7 6YA
Director NameAnthony Patrick Rawle Coad
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1994)
RoleCompany Director
Correspondence Address24 Sollershott West
Letchworth
Hertfordshire
SG6 3PX
Director NameMr John Robert Modd
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 1994)
RoleDirector And General Manager
Correspondence AddressCobshall Cottage Holcombe Lane
Newington
Wallingford
Oxfordshire
OX10 7AJ
Director NameMrs Janet Kirke Vanbrugh Graham
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1995)
RoleConsultant On Consumer Affairs
Correspondence AddressWickenden Farm
Sharpthorne
West Sussex
RH19 4JB
Director NameMr Michael Irvin McManus
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1995)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address30 Pilgrims Lane
Bugbrooke
Northampton
NN7 3PJ
Director NameMr Kenneth John Alexander Fraser
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1995)
RoleInternational Marketing Consul
Correspondence AddressBurnham
14 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7BX
Director NamePaul Edward Hopper
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(10 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 September 1994)
RoleMarketing & Sales Director Roy
Country of ResidenceUnited Kingdom
Correspondence Address45 Fairfax Road
London
W4 1EN

Location

Registered AddressIveco Ford House
Station Road
Watford
Herts
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

29 July 1998Dissolved (1 page)
29 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
13 March 1998Certificate that Creditors have been paid in full (2 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
29 April 1997Liquidators statement of receipts and payments (5 pages)
9 May 1996Declaration of solvency (3 pages)
9 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 1996Appointment of a voluntary liquidator (1 page)
1 April 1996Registered office changed on 01/04/96 from: 5 great college street westminster london SW1P 3SJ (1 page)
25 February 1996Full accounts made up to 31 May 1995 (15 pages)
25 April 1995Auditor's resignation (2 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1995Registered office changed on 27/03/95 from: 26 eccleston street london SW1W 9PY (1 page)
27 March 1995Accounting reference date extended from 31/03 to 31/05 (1 page)