Company NameP.H.M. Marketing Services Limited
DirectorTeresa Lynn Crossley
Company StatusDissolved
Company Number01905533
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMr Vivian James Maguire
NationalityIrish
StatusCurrent
Appointed02 September 1993(8 years, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameTeresa Lynn Crossley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(9 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleOperations Manager
Correspondence Address13 Queens Road
Welling
Kent
DA16 3EA
Director NameKenneth Sonny Jenner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(6 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 December 1991)
RoleCompany Director
Correspondence AddressThe Cedars
Llanbadoc
Usk
Gwent
NP5 1TG
Wales
Director NameJohn William Peter Simpson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 1993)
RoleCompany Director
Correspondence AddressPortnall Hill
Portnall Drive Wentworth
Virginia Water
Surrey
GU25 4NW
Director NamePatricia Ann Dougan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(6 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 October 1991)
RoleCompany Director
Correspondence AddressAstar House 22 Chapman Lane
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9BD
Secretary NameGwyneth Mair Foster
NationalityBritish
StatusResigned
Appointed29 June 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 1993)
RoleCompany Director
Correspondence Address9 Elm Brook Close
Chearsley
Buckinghamshire
HP18 0DB
Director NameDavid Thomas Donnelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 September 1993)
RoleFinance Director
Correspondence AddressKelcath 1a Rickman Crescent
Addlestone
Surrey
KT15 2UB
Director NameRobert Kay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressOne Oak 4 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameRoss Mossford Worthington
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address93 Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JR
Director NameMr Peter Anthony Paul Galdies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 February 1992)
RoleComputer Services Director
Correspondence Address5 Highlands Lance Way
Cock Lane High Wycombe
High Wycombe
Bucks
HP13 7DD
Director NameChristine Ann Bevan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 1993)
RoleClient Services Director
Correspondence Address33 Lance Way
High Wycombe
Buckinghamshire
HP13 7BT
Director NameMr Peter Frederick Plank
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address27 Victoria Road
Bognor Regis
West Sussex
PO21 2JE
Director NameJohannes Wilhelmus Van Hogendorp
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed18 June 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressKeizersgracht 255
1016 Eb Amsterdam
Netherlands
Director NameJohn Fleming
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(7 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 August 1993)
RoleCompany Director
Correspondence AddressAldern Bridge House
Aldern Bridge
Berkshire
RG20 4HQ
Director NameMr Clive Anthony Harris
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed02 September 1993(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Stratton Heights
Cirencester
Gloucestershire
GL7 2RW
Wales
Director NameDavid Laurence Massie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 1995)
RoleBanker
Correspondence AddressHatchford House
Ockham Lane Hatchford
Cobham
Surrey
KT11 1LP
Director NameMr Barrie Reginald John Whipp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chart House
Wadhurst Road
Frant
East Sussex
TN3 9EJ
Director NameKevin Peter Poncia
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(8 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1994)
RoleProduction Director
Correspondence Address23 Gibraltar Rise
Heathfield
East Sussex
TN21 8HL

Location

Registered AddressParker Wood
28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 June 1998Dissolved (1 page)
4 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 1997Liquidators statement of receipts and payments (5 pages)
26 September 1997Registered office changed on 26/09/97 from: 5TH floor forum house 15/18 lime street london EC3M 7AP (1 page)
15 July 1997Liquidators statement of receipts and payments (5 pages)
15 July 1997Liquidators statement of receipts and payments (5 pages)
27 December 1996Liquidators statement of receipts and payments (5 pages)
11 January 1996Registered office changed on 11/01/96 from: 107 cannon street london EC4N 5AD (1 page)
9 January 1996Appointment of a voluntary liquidator (1 page)
9 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 1995Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page)
10 October 1995Full accounts made up to 30 June 1995 (16 pages)
9 April 1995Director resigned (4 pages)
9 April 1995New director appointed (4 pages)
30 March 1995Full accounts made up to 30 June 1994 (14 pages)