London
W1X 6RD
Director Name | William Anthony Lloyd |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | Twyning Park Twyning Tewkesbury Gloucestershire GL20 6DQ Wales |
Director Name | James Stewart McColl |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Interior Designer |
Correspondence Address | Farthings 106 Camp Road Gerrards Cross Buckinghamshire SL9 7PB |
Director Name | Mr Martin Stuart Sorrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | William Anthony Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Twyning Park Twyning Tewkesbury Gloucestershire GL20 6DQ Wales |
Director Name | Barry Malcolm Dean |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 February 1992) |
Role | Venture Capital Manager |
Correspondence Address | Smiles Cottage 47 High Street Ardingly West Sussex RH17 6TB |
Director Name | Geoffrey Alexander Reid |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 1991) |
Role | Architect |
Correspondence Address | 11 Downshire Hill London NW3 1NR |
Director Name | Murray Sweet |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 1992) |
Role | Accountant |
Correspondence Address | 54 Welbeck Street London W1M 7HE |
Director Name | Stefan Hedley Zachary |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 1992) |
Role | Interior Designer |
Correspondence Address | The Beeches Greenacres Lane Tyler Green Buckinghamshire |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,678,345 |
Current Liabilities | £1,239,772 |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 January 2003 | Dissolved (1 page) |
---|---|
9 October 2002 | Return of final meeting of creditors (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
4 March 1993 | Registered office changed on 04/03/93 from: 27 farm street london W1X 6RD (1 page) |
4 March 1993 | Appointment of a liquidator (1 page) |
10 February 1993 | Order of court to wind up (1 page) |
1 December 1992 | Return made up to 14/08/92; full list of members
|
29 October 1992 | Registered office changed on 29/10/92 from: 64 wigmore street london W1H 9DJ (1 page) |
29 October 1992 | Director resigned (2 pages) |
22 September 1992 | Company name changed mccoll group international PLC\certificate issued on 22/09/92 (2 pages) |
16 March 1992 | Accounts made up to 31 December 1990 (17 pages) |
21 November 1991 | Return made up to 14/08/91; no change of members (12 pages) |