Monk Sherborne
Tadley
Hampshire
RG26 5HW
Director Name | Bogdan Mark Zaremba |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1999(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 02 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 38b Denbigh Road Ealing London W13 8NH |
Secretary Name | Jane Alison Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2000(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 October 2007) |
Role | Company Director |
Correspondence Address | 5 Flag House 47 Brunswick Court London SE1 3LH |
Director Name | Jonathan Richard Boyle |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 12 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 July 2006) |
Role | Shipbroker |
Correspondence Address | Lickfold House Petworth West Sussex GU28 9EY |
Director Name | Stephen Irvine-Fynn |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 1994) |
Role | Technical Director |
Correspondence Address | Keepers Cottage Alsa Wood Stansted Essex CM24 8SX |
Director Name | Rafael Muguiro |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 May 1991(6 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 20 Mimosa Street London SW6 4DT |
Secretary Name | John Arthur Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Coombe Gardens West Wimbledon London SW20 0QU |
Secretary Name | Anne Linda Cuttill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 24 Daffodil Avenue Pilgrims Hatch Brentwood Essex CM15 9QH |
Director Name | Keith Jeffrey O'Hana |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 1994(10 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 20 January 1995) |
Role | Sugar Trader |
Correspondence Address | 53 Ashley Gardens Ambrosden Avenue London SW1P 1QF |
Director Name | Katharine Rowsell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 February 1999) |
Role | Sugar Trader |
Correspondence Address | Dial House 39 Ledbury Road London W11 2AA |
Secretary Name | Andrew James Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 16 Ashburnham Gardens Upminster Essex RM14 1XA |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 52 Pentney Road London SW12 0NY |
Secretary Name | David Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(13 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 November 1997) |
Role | Secretary |
Correspondence Address | Churchfields House Codicote Hitchin Hertfordshire SG4 8TH |
Secretary Name | Anthony Herbert Mervyn Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Website | edfman.com/ |
---|---|
Telephone | 020 70898000 |
Telephone region | London |
Registered Address | Cottons Centre Hay's Lane London SE1 2QE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£226,000 |
Current Liabilities | £230,000 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2007 | Application for striking-off (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 August 2006 | Director resigned (1 page) |
4 August 2006 | Full accounts made up to 31 October 2005 (9 pages) |
13 June 2006 | Location of register of members (1 page) |
13 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: cottons centre hays lane london SE1 2QE (1 page) |
13 June 2006 | Location of debenture register (1 page) |
24 June 2005 | Full accounts made up to 31 October 2004 (9 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
27 August 2004 | Full accounts made up to 31 October 2003 (10 pages) |
6 July 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
23 June 2003 | Full accounts made up to 31 October 2002 (10 pages) |
25 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
18 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page) |
30 August 2001 | Full accounts made up to 31 October 2000 (11 pages) |
29 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
14 November 2000 | Auditor's resignation (1 page) |
9 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 November 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
27 June 2000 | Return made up to 31/05/00; no change of members (6 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
21 June 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 July 1998 | Return made up to 31/05/98; full list of members (5 pages) |
16 June 1998 | Director's particulars changed (1 page) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
18 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
18 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
25 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
2 July 1996 | Return made up to 31/05/96; full list of members (5 pages) |
17 February 1996 | Auditor's resignation (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
25 May 1995 | Secretary resigned;new secretary appointed (4 pages) |