Windsor
Berkshire
SL4 3JX
Director Name | Mr Felix Lejac |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2001(16 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Bloxham Crescent Hampton Middlesex TW12 2QD |
Secretary Name | Amanda Alington |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2001(16 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 49 Bankside Close Isleworth Middlesex TW7 7EW |
Director Name | Mrs Amanda Mary McIvor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 78 Bushy Park Road Teddington Middlesex TW11 9DG |
Director Name | Mr Duncan McIvor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 78 Bushy Park Road Teddington Middlesex TW11 9DG |
Secretary Name | Mrs Amanda Mary McIvor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | 78 Bushy Park Road Teddington Middlesex TW11 9DG |
Director Name | Mr Joseph William Birkett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Wortham 4 Fort Road Guildford Surrey GU1 3TB |
Director Name | Stephen Richard Lord |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coombe Manor Church Lane Bisley Surrey GU24 9EA |
Secretary Name | John Boyd Quibell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2001) |
Role | Solicitor |
Correspondence Address | Laytons 76 Bridge Road East Molesey Surrey KT8 9HF |
Director Name | Amanda Alington |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(16 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | 49 Bankside Close Isleworth Middlesex TW7 7EW |
Director Name | Teir Majeed |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(16 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 September 2001) |
Role | Sales Director |
Correspondence Address | 5 Regina Terrace Ealing W13 9HY |
Registered Address | 3-4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,041 |
Current Liabilities | £827,608 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 June 2004 | Dissolved (1 page) |
---|---|
25 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 2003 | Liquidators statement of receipts and payments (5 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Statement of affairs (15 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Appointment of a voluntary liquidator (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: wolsey house 3 high street hampton middlesex TW12 2SQ (1 page) |
8 November 2001 | Director resigned (1 page) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
26 October 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
7 June 2001 | Company name changed mcivor brooks LIMITED\certificate issued on 07/06/01 (2 pages) |
5 April 2001 | Return made up to 22/03/01; full list of members (8 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: bishop house 28 secondcross road twickenham middlesex TW2 5RF (1 page) |
20 April 2000 | Return made up to 22/03/00; full list of members
|
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
20 August 1999 | New director appointed (3 pages) |
13 August 1999 | New director appointed (3 pages) |
23 July 1999 | Ad 02/07/99--------- £ si [email protected]=19900 £ ic 100/20000 (2 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | Ad 02/07/99--------- £ si [email protected]=10000 £ ic 20000/30000 (2 pages) |
23 July 1999 | £ nc 100/40000 02/07/99 (1 page) |
23 July 1999 | Conve 02/07/99 (1 page) |
23 July 1999 | Resolutions
|
4 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 March 1998 | Return made up to 22/03/98; full list of members (6 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 March 1997 | Return made up to 22/03/97; change of members (6 pages) |
22 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 116 richmond road kingston upon thames surrey KT2 5EP (1 page) |
18 May 1995 | Auditor's resignation (2 pages) |
30 April 1995 | Auditor's resignation (2 pages) |
15 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |