Hensleigh
Tiverton
Devon
EX16 5NJ
Secretary Name | Enron Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2001(15 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | Enron House 40 Grosvenor Place London SW1X 7EN |
Director Name | Shaun Anthony Hussey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 16 Tudor Road New Barnet Barnet Hertfordshire EN5 5NP |
Director Name | Alexander Miller |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 1992) |
Role | Executive Director |
Correspondence Address | Milestones Warreners Lane St Georges Hill Weybridge Surrey KT13 0LH |
Director Name | Mr David Lee Milne |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 1992) |
Role | Executive Director |
Correspondence Address | Broomfield House Church Lane Lapworth Solihull West Midlands B94 5NU |
Director Name | David Sims |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 1 Heathfield Cobham Surrey KT11 2QY |
Director Name | Geoffrey Stephen Sambrook |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 October 1997) |
Role | Metal Broker |
Correspondence Address | North Cottage Jeremys Lane Bolney West Sussex RH17 5QE |
Secretary Name | Brian Trevor Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 17 Chancellors Close Edgbaston Birmingham West Midlands B15 3UL |
Director Name | Mr David Paul Tregar |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(6 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oak House 8 Burstead Close Cobham Surrey KT11 2NL |
Director Name | Mr Johann Horst Murmann |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1992(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 1995) |
Role | Metal Merchant |
Correspondence Address | 1 Park Hill Ealing London W5 2JR |
Secretary Name | Penelope Ann Rivera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 1995) |
Role | Accountant |
Correspondence Address | Ground Floor Flat 133 Mildmay Road London N1 4PT |
Director Name | Leslie John Brazier |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(6 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 21 January 1994) |
Role | Metal Trader |
Correspondence Address | Home Farm House Easole Street Nonington Dover Kent CT15 4HG |
Secretary Name | Kevin John Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 August 2000) |
Role | Metal Broker |
Correspondence Address | 35 Quarry Bank Tonbridge Kent TN9 2QZ |
Secretary Name | Mrs Susan Kathleen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Waldo Close Clapham London SW4 9EY |
Director Name | Kevin John Rhodes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(14 years after company formation) |
Appointment Duration | 6 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 35 Quarry Bank Tonbridge Kent TN9 2QZ |
Director Name | Drew Clay Lynch |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2001(14 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 16 January 2002) |
Role | Company Executive |
Correspondence Address | The Willows Miller Place Gerrards Cross Buckinghamshire SL9 7QQ |
Director Name | Mr Michael Ross Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(14 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 November 2001) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ayres End Cottages Ayres End Lane Harpenden Hertfordshire AL5 1AL |
Registered Address | Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£354,000 |
Cash | £919,000 |
Current Liabilities | £4,364,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 July 2006 | Dissolved (1 page) |
---|---|
18 April 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 December 2005 | Liquidators statement of receipts and payments (5 pages) |
5 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 December 2004 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: enron house 40 grosvenor place london SW1X 7EN (1 page) |
19 June 2003 | Appointment of a voluntary liquidator (1 page) |
19 June 2003 | Resolutions
|
19 June 2003 | Declaration of solvency (3 pages) |
10 December 2002 | Resolutions
|
26 January 2002 | Director resigned (1 page) |
27 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (10 pages) |
2 November 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 16/06/01; full list of members (5 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 April 2001 | Director resigned (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
13 November 2000 | Auditor's resignation (1 page) |
30 October 2000 | New director appointed (2 pages) |
3 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 12TH floor one america square 17 crosswall london EC3N 2LB (1 page) |
18 September 2000 | Company name changed mg metals far east LIMITED\certificate issued on 18/09/00 (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
20 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
6 July 1999 | Return made up to 16/06/99; no change of members (8 pages) |
14 August 1998 | Return made up to 16/06/98; full list of members (6 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
14 October 1997 | Director resigned (1 page) |
26 June 1997 | Return made up to 16/06/97; no change of members
|
30 April 1997 | Memorandum and Articles of Association (31 pages) |
25 April 1997 | Company name changed charles davis (metal brokers) li mited\certificate issued on 28/04/97 (2 pages) |
14 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
14 June 1996 | Return made up to 21/06/96; no change of members (6 pages) |
9 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
26 June 1995 | Return made up to 21/06/95; full list of members (6 pages) |