Company NamePSB Group Limited
DirectorJonathan Otter Self
Company StatusDissolved
Company Number02295814
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Otter Self
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1993(4 years, 10 months after company formation)
Appointment Duration30 years, 8 months
RoleCopywriter
Correspondence Address24 Finch Road
Douglas
Isle Of Man
Isleman
Secretary NameMr Hugh Simon Anthony Raperport
NationalityBritish
StatusCurrent
Appointed14 November 1994(6 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Correspondence Address45 Arden Road
Finchley
London
N3 3AD
Director NameGordon Stuart Bell
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 September 1993)
RoleRetired Director
Correspondence Address21 Smith Street
Durham City
Co Durham
Director NameMr Peter Stuart Bell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 1993)
RoleCompany Director
Correspondence Address80 Manville Road
Tooting Bec
London
SW17 8DX
Director NameNorman Bolam
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 April 1995)
RoleCompany Director
Correspondence Address5 Hedges Court
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6BH
Secretary NameAnthony Charles Bicknell
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 1993)
RoleCompany Director
Correspondence Address19 Willcott Road
Acton
London
W3 9QX
Secretary NameChandra Clive Ashfield
NationalityBritish
StatusResigned
Appointed10 July 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address15 Swan Mead
Hightown
Ringwood
Hampshire
BH24 3RD
Director NameMr Stephen John Ellis
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 August 1994)
RoleCo Director
Correspondence Address10 Cavendish Way
Bearsted
Maidstone
Kent
ME15 8PW
Director NameJonathan Guy Evans
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 February 1994)
RoleMarketing Director
Correspondence AddressFlat 7 Madison Court
202a West Hill
London
SW15 3JA
Director NameMr Stephen Paul Morris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(4 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 June 1994)
RoleCo Director
Correspondence Address9 The Quadrangle
Chelsea Harbour
London
SW10 0UG

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 September 1999Dissolved (1 page)
15 June 1999Liquidators statement of receipts and payments (5 pages)
15 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
25 June 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
20 December 1996Registered office changed on 20/12/96 from: 25 harley street london win 2BR (1 page)
16 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 September 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)