Company NameMNS (Beta) Limited
DirectorsTerence John Oatham and Colin David Andrew Ensor
Company StatusDissolved
Company Number02108831
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameTerence John Oatham
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleTechnical Director
Correspondence Address42 The Orchards
Sawbridgeworth
Hertfordshire
CM21 9BB
Secretary NameGary Ronald Andrew Ensor
NationalityBritish
StatusCurrent
Appointed30 March 1994(7 years after company formation)
Appointment Duration30 years
RoleSales Executive
Correspondence Address20 Cassiobury Drive
Watford
Hertfordshire
WD1 3AB
Director NameMr Colin David Andrew Ensor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1994(7 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address20 Cassiobury Drive
Watford
Hertfordshire
WD1 3AB
Director NameMr Colin David Andrew Ensor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 1994)
RoleCompany Director
Correspondence Address20 Cassiobury Drive
Watford
Hertfordshire
WD1 3AB
Director NameRobert William Thornton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 October 1991)
RoleChartered Accountant
Correspondence Address47 Holywell Hill
St Albans
Hertfordshire
AL1 1HD
Secretary NameJill Ensor
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 1994)
RoleCompany Director
Correspondence Address20 Cassiobury Drive
Watford
Hertfordshire
WD1 3AB
Director NameAnthony Frederick Gillett Sharples
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(7 years after company formation)
Appointment Duration1 week, 6 days (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressThree Elms Grosvenor Road
Gloucester
Gloucestershire
GL2 0SA
Wales
Secretary NameDavid Jonathan Jackson
NationalityBritish
StatusResigned
Appointed17 March 1994(7 years after company formation)
Appointment Duration1 week, 5 days (resigned 30 March 1994)
RoleSolicitor
Correspondence AddressPendle
Hedsor Road
Bourne End
Buckinghamshire
SL8 5DH
Director NameJill Ensor
NationalityBritish
StatusResigned
Appointed31 March 1994(7 years after company formation)
Appointment Duration1 month, 1 week (resigned 12 May 1994)
RoleCompany Director
Correspondence Address20 Cassiobury Drive
Watford
Hertfordshire
WD1 3AB

Location

Registered Address8 Baltic Street
London
EC1Y 0TB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 June 1996Dissolved (1 page)
25 March 1996Liquidators statement of receipts and payments (5 pages)
25 March 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
27 December 1995Liquidators statement of receipts and payments (10 pages)