Milespit Hill Mill Hill
London
NW7 2RP
Director Name | Mr Kevin Michael Greene |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 September 2000(13 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Tudor Drive Kingston Upon Thames London KT2 5NW |
Secretary Name | Mr Kevin Michael Greene |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 20 September 2000(13 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Tudor Drive Kingston Upon Thames London KT2 5NW |
Director Name | Lutz Meyer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 April 2001(13 years, 8 months after company formation) |
Appointment Duration | 23 years |
Role | Managing Director |
Correspondence Address | Auf Dem Heidgen 74 Bonn D-53127 Foreign |
Director Name | Arthur George Whieldon |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | The Grange Ballyragget Kilkenny Ireland |
Director Name | James Dunn |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 23 St James`S Gardens London W11 4RE |
Secretary Name | Arthur George Whieldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | The Grange Ballyragget Kilkenny Ireland |
Director Name | Elizabeth Platt |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Midway South Road Horsell Woking Surrey GU21 4JP |
Secretary Name | Elizabeth Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Midway South Road Horsell Woking Surrey GU21 4JP |
Director Name | Peter Benedetto Fei |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Airedale Avenue London W4 2NW |
Secretary Name | Peter Benedetto Fei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Airedale Avenue London W4 2NW |
Director Name | Richard Houghton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1999) |
Role | Managing Director |
Correspondence Address | 15 Ealing Park Gardens London W5 4EX |
Director Name | Susan Alexandra Mills |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1999) |
Role | PR Consultant |
Correspondence Address | 18 Amner Road London SW11 6AA |
Secretary Name | Susan Alexandra Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1999) |
Role | PR Consultant |
Correspondence Address | 18 Amner Road London SW11 6AA |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terrace House 128 Richmond Hill, Richmond London TW10 6RN |
Director Name | Anthony Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2000) |
Role | Finance Director |
Correspondence Address | 20 Filigree Court London SE16 1HL |
Secretary Name | Anthony Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2000) |
Role | Finance Director |
Correspondence Address | 20 Filigree Court London SE16 1HL |
Director Name | Mr Philip Dewhurst |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 April 2001) |
Role | CEO |
Correspondence Address | 82 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Lutz Meyer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 April 2001(13 years, 8 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 24 April 2001) |
Role | Managing Director |
Correspondence Address | Auf Dem Heidgen 74 Bonn D-53127 Foreign |
Registered Address | Aldermary House 15 Queen Street London EC4N 1TX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 July 2003 | Dissolved (1 page) |
---|---|
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
22 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 October 2001 | Secretary resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
6 September 2001 | Appointment of a voluntary liquidator (1 page) |
6 September 2001 | C/O re change of liq (11 pages) |
15 May 2001 | Liquidators statement of receipts and payments (6 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned;director resigned (1 page) |
14 November 2000 | Liquidators statement of receipts and payments (6 pages) |
10 November 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
21 August 2000 | Appointment of a voluntary liquidator (1 page) |
21 August 2000 | C/O re change of liq (8 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 3 grosvenor gardens london SW1 (1 page) |
16 June 1999 | Appointment of a voluntary liquidator (1 page) |
17 May 1999 | Declaration of solvency (3 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Res re assets in specie (1 page) |
14 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1999 | Return made up to 04/03/99; no change of members (4 pages) |
3 December 1998 | Full accounts made up to 31 October 1997 (8 pages) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
20 August 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
13 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
9 May 1996 | Full accounts made up to 31 October 1995 (7 pages) |
17 April 1996 | Return made up to 04/03/96; full list of members (6 pages) |
30 October 1995 | New secretary appointed;new director appointed (2 pages) |
30 October 1995 | Secretary resigned;director resigned (2 pages) |
20 June 1995 | Full accounts made up to 31 October 1994 (7 pages) |
20 April 1995 | Return made up to 04/03/95; no change of members (4 pages) |