Milton Bryan
Milton Keynes
Bedfordshire
MK17 9HR
Director Name | Mr David Radford |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1993) |
Role | Direct Marketing Executive |
Correspondence Address | 25 Maldon Road Acton London W3 6SU |
Director Name | Mr Mark Robert Sheard |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 May 2001) |
Role | Direct Mail Executive |
Correspondence Address | 106 The Avenue Ealing London W13 8JX |
Director Name | Mrs Hilary Ann Thomson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 June 1997) |
Role | Creative Director |
Correspondence Address | 133 Haliburton Road St Margarets Middlesex TW1 1PL |
Secretary Name | Mr Peter Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | 33 Sinclair Road London W14 0NS |
Director Name | Sharon Elaine Heffeznan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 1996) |
Role | Direct Mail Executive |
Correspondence Address | 26 Dumbarton Road London SW2 5LU |
Director Name | Steven John Penny |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(6 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 May 2001) |
Role | Marketing Executive |
Correspondence Address | 109 Highbury Hill London N5 1TA |
Secretary Name | Lee Raynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 May 2001) |
Role | Accountant |
Correspondence Address | Flat 4 103 Earls Court Road London W8 6QH |
Secretary Name | Mr Robert James Brant |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denham Cottage 2 Vanbrugh Road, Chiswick London W4 1JB |
Director Name | Domenic Ieraci |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 September 2001(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 103 Spring Town Road Toronto Ontario L4l 8e6 L4l 8e6 |
Registered Address | C/O McCarthy Tetrault 1 Plough Place London EC4A 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,814,000 |
Gross Profit | £2,767,000 |
Net Worth | -£773,000 |
Cash | £437,000 |
Current Liabilities | £2,462,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2002 | Secretary resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
3 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
21 June 2002 | Secretary resigned (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: mccarthy tetrault 6 laurence pountney hill london EC4R 0BL (1 page) |
24 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 September 2001 | New director appointed (1 page) |
20 August 2001 | Return made up to 31/05/01; full list of members (7 pages) |
14 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Nc inc already adjusted 06/04/99 (1 page) |
7 June 2000 | Particulars of mortgage/charge (7 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 30-32 grays inn road london WC1X 8HR (1 page) |
17 February 2000 | Auditor's resignation (1 page) |
15 December 1999 | Ad 07/04/99--------- £ si 2850000@1 (2 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
1 July 1999 | Resolutions
|
1 July 1999 | £ nc 100000/3000000 06/04/99 (1 page) |
1 July 1999 | Resolutions
|
1 July 1999 | £ nc 100/100000 16/01/98 (1 page) |
21 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Declaration of assistance for shares acquisition (6 pages) |
26 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Company name changed sheard thomson harris/cbh limite d\certificate issued on 29/09/97 (2 pages) |
15 July 1997 | Director resigned (1 page) |
27 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
9 September 1996 | Director resigned (1 page) |
13 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Return made up to 31/05/96; full list of members
|
3 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
20 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
14 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |