Company NameM.C.I. Systems Limited
Company StatusDissolved
Company Number02311967
CategoryPrivate Limited Company
Incorporation Date2 November 1988(35 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alexander David Ellis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressWoodlands 2 Autumn Walk
Maidenhead
Berkshire
SL6 4ND
Director NameMrs Linda Gilbert
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleEmployment Agency Proprietor
Correspondence AddressBrambles The Long Road
Rowledge
Farnham
Surrey
GU10 4AJ
Director NameMr Paul Gilbert
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleChartered Engineer
Correspondence AddressBrambles The Long Road
Rowledge
Farnham
Surrey
GU10 4AJ
Director NameMr Ian Frederick Stephenson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleChartered Engineer
Correspondence AddressThe Homestead Reigate Road
Lower Duxhurst Sidlow
Reigate
Surrey
Rh2
Director NameTerence Sullivan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleMarketing Director
Correspondence Address202 Dore Avenue
Fareham
Hampshire
PO16 8EU
Secretary NameMrs Linda Gilbert
NationalityBritish
StatusCurrent
Appointed02 November 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressBrambles The Long Road
Rowledge
Farnham
Surrey
GU10 4AJ

Location

Registered Address9 Beaufort Road
Kingston Upon Thames
Surrey
KT1 2TH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 March 1996Dissolved (1 page)
11 December 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
18 September 1995Liquidators statement of receipts and payments (6 pages)
20 March 1995Liquidators statement of receipts and payments (6 pages)