Company NameManderstam Consultants Limited
Company StatusDissolved
Company Number01994283
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter David Lumley
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Brunswick Terrace
Hove
East Sussex
BN3 1HA
Director NameJames Allan Rakestraw
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleConsulting Engineer
Correspondence Address24 Second Avenue
Frinton On Sea
Essex
CO13 9ER
Director NamePudjadi Soekarno
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityIndonesian
StatusCurrent
Appointed27 June 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RolePetroleum Engineer
Correspondence Address4 Jala Siriwijaya Kelurahan Selong
Kacamatan Kebayoran Baru
Jakarta
Foreign
Director NameMr John Spalding Bowyer
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 July 1992)
RoleConsulting Engineer
Correspondence AddressBroad Green Farm Broad Green
Chrishall
Royston
Hertfordshire
SG8 8QR
Director NamePeter Morton Bayard Rowland
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1994)
RoleBarrister
Correspondence Address2 Temple Gardens
London
EC4Y 9AY
Secretary NamePeter Morton Bayard Rowland
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address2 Temple Gardens
London
EC4Y 9AY
Secretary NamePatrick Olaf Cable
NationalityBritish
StatusResigned
Appointed03 March 1994(8 years after company formation)
Appointment Duration9 months, 1 week (resigned 08 December 1994)
RoleCompany Director
Correspondence Address68 Woodstock Road
London
W4 1EQ

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 January 1999Dissolved (1 page)
1 October 1998Completion of winding up (1 page)
24 June 1996Receiver's abstract of receipts and payments (2 pages)
20 June 1996Receiver ceasing to act (1 page)
18 December 1995Receiver's abstract of receipts and payments (4 pages)
12 May 1995Order of court to wind up (2 pages)
4 May 1995Court order notice of winding up (2 pages)
11 April 1995Statement of Affairs in administrative receivership following report to creditors (24 pages)