Company NameThe Business In Marketing & Communications Ltd
Company StatusDissolved
Company Number02155713
CategoryPrivate Limited Company
Incorporation Date19 August 1987(36 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(11 years, 8 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed20 September 2000(13 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Secretary NameMr Kevin Michael Greene
NationalityIrish
StatusCurrent
Appointed20 September 2000(13 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NameLutz Meyer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed12 April 2001(13 years, 8 months after company formation)
Appointment Duration23 years
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign
Director NameArthur George Whieldon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressThe Grange
Ballyragget
Kilkenny
Ireland
Director NameJames Dunn
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address23 St James`S Gardens
London
W11 4RE
Secretary NameArthur George Whieldon
NationalityBritish
StatusResigned
Appointed04 March 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressThe Grange
Ballyragget
Kilkenny
Ireland
Director NameElizabeth Platt
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressMidway South Road
Horsell
Woking
Surrey
GU21 4JP
Secretary NameElizabeth Platt
NationalityBritish
StatusResigned
Appointed28 July 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressMidway South Road
Horsell
Woking
Surrey
GU21 4JP
Director NamePeter Benedetto Fei
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Airedale Avenue
London
W4 2NW
Secretary NamePeter Benedetto Fei
NationalityBritish
StatusResigned
Appointed13 January 1997(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Airedale Avenue
London
W4 2NW
Director NameRichard Houghton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1999)
RoleManaging Director
Correspondence Address15 Ealing Park Gardens
London
W5 4EX
Director NameSusan Alexandra Mills
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(11 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1999)
RolePR Consultant
Correspondence Address18 Amner Road
London
SW11 6AA
Secretary NameSusan Alexandra Mills
NationalityBritish
StatusResigned
Appointed25 September 1998(11 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1999)
RolePR Consultant
Correspondence Address18 Amner Road
London
SW11 6AA
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Director NameAnthony Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Secretary NameAnthony Wilson
NationalityBritish
StatusResigned
Appointed30 April 1999(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Director NameMr Philip Dewhurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(13 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 April 2001)
RoleCEO
Correspondence Address82 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameLutz Meyer
NationalityGerman
StatusResigned
Appointed12 April 2001(13 years, 8 months after company formation)
Appointment Duration1 week, 5 days (resigned 24 April 2001)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign

Location

Registered AddressAldermary House
15 Queen Street
London
EC4N 1TX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 July 2003Dissolved (1 page)
11 November 2002Liquidators statement of receipts and payments (5 pages)
22 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Secretary resigned (1 page)
20 September 2001New director appointed (2 pages)
6 September 2001Appointment of a voluntary liquidator (1 page)
6 September 2001C/O re change of liq (11 pages)
15 May 2001Liquidators statement of receipts and payments (6 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned;director resigned (1 page)
14 November 2000Liquidators statement of receipts and payments (6 pages)
10 November 2000New director appointed (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
21 August 2000Appointment of a voluntary liquidator (1 page)
21 August 2000C/O re change of liq (8 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
29 September 1999Registered office changed on 29/09/99 from: 3 grosvenor gardens london SW1 (1 page)
16 June 1999Appointment of a voluntary liquidator (1 page)
17 May 1999Declaration of solvency (3 pages)
17 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 1999Res re assets in specie (1 page)
14 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 April 1999Return made up to 04/03/99; no change of members (4 pages)
3 December 1998Full accounts made up to 31 October 1997 (8 pages)
20 October 1998New secretary appointed;new director appointed (2 pages)
20 October 1998Secretary resigned;director resigned (1 page)
20 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
20 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
13 March 1998Return made up to 04/03/98; full list of members (6 pages)
4 June 1997Full accounts made up to 31 October 1996 (7 pages)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Director resigned (1 page)
9 May 1996Full accounts made up to 31 October 1995 (7 pages)
17 April 1996Return made up to 04/03/96; full list of members (6 pages)
30 October 1995New secretary appointed;new director appointed (2 pages)
30 October 1995Secretary resigned;director resigned (2 pages)
20 June 1995Full accounts made up to 31 October 1994 (7 pages)
20 April 1995Return made up to 04/03/95; no change of members (4 pages)