Company NameSummit Marketing Co. Limited
Company StatusDissolved
Company Number02429409
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 7 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 NameTerence Newcombe-Bilham
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1992(2 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleFinancial Consultant
Correspondence AddressThe Penthouse Suite
74 Station Road
New Barnet
Herts
En5
Director NameNigel John Cooke
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1992(2 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Totternhoe Road
Eaton Bray
Bedfordshire
LU6 2BD
Director NameKarl Heinz Adolf Klaeser
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityGerman
StatusCurrent
Appointed08 October 1992(3 years after company formation)
Appointment Duration31 years, 6 months
RoleConsultant
Correspondence Address11 Whitwell Hatch Scotland Lane
Haslemere
Surrey
GU27 3AW
Director NameHerbert Kunzler
Date of BirthAugust 1940 (Born 83 years ago)
NationalitySwiss
StatusCurrent
Appointed08 October 1992(3 years after company formation)
Appointment Duration31 years, 6 months
RolePersonal Assurance
Correspondence AddressReidholzstrasse 26b
8805
Richterswill
Switzerland
Director NameMr Albert Greenaway
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 1994)
RoleBranch Manager
Correspondence Address98 Churchill Drive
Ruddington
Nottingham
Nottinghamshire
NG11 6DG
Director NameMs Anna Keane
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(2 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 August 1992)
RoleSales Manager
Correspondence Address51 Mickleton Road
Coventry
West Midlands
CV5 6PP
Director NameMrs Frances Mary Noncombe-Bilham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(2 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 August 1992)
RoleBranch Manager
Correspondence AddressPenthouse Suite
74 Station Road
New Barnet
Herts
EN5 1QF
Secretary NameSonja Flemming
NationalityBritish
StatusResigned
Appointed04 July 1992(2 years, 9 months after company formation)
Appointment Duration3 months (resigned 08 October 1992)
RoleCompany Director
Correspondence Address15 Lyonsdown Court
New Barnet
Barnet
Hertfordshire
EN5 1JQ
Director NameMr Gerhard Ohligschlager
Date of BirthJune 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed08 October 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address300 Hannover 1
Constantinstr 40
Germany
Secretary NameMrs Frances Mary Noncombe-Bilham
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 1993)
RoleRegional Manager Sales
Correspondence AddressPenthouse Suite
74 Station Road
New Barnet
Herts
EN5 1QF
Secretary NameMr Geoffrey Graham Booth
NationalityBritish
StatusResigned
Appointed16 September 1993(3 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressMill House
Glen Road
Castle Bytham Grantham
Lincolnshire
NG33 4RJ

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 April 1998Dissolved (1 page)
26 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
15 October 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
1 November 1996Liquidators statement of receipts and payments (5 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
19 October 1995Liquidators statement of receipts and payments (6 pages)
11 May 1995Liquidators statement of receipts and payments (6 pages)