Company NameManderstam Consulting Services Limited
Company StatusDissolved
Company Number02485317
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Spalding Bowyer
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(1 year after company formation)
Appointment Duration33 years
RoleConsulting Engineer
Correspondence AddressBroad Green Farm Broad Green
Chrishall
Royston
Hertfordshire
SG8 8QR
Director NameMr Peter David Lumley
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(1 year after company formation)
Appointment Duration33 years
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Brunswick Terrace
Hove
East Sussex
BN3 1HA
Director NameJames Allan Rakestraw
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(1 year after company formation)
Appointment Duration33 years
RoleIndustrial Consultant
Correspondence Address24 Second Avenue
Frinton On Sea
Essex
CO13 9ER
Director NamePeter Morton Bayard Rowland
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1994)
RoleBarrister At Law
Correspondence Address2 Temple Gardens
London
EC4Y 9AY
Secretary NamePeter Morton Bayard Rowland
NationalityBritish
StatusResigned
Appointed26 March 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address2 Temple Gardens
London
EC4Y 9AY
Secretary NamePatrick Olaf Cable
NationalityBritish
StatusResigned
Appointed03 March 1994(3 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 December 1994)
RoleCompany Director
Correspondence Address68 Woodstock Road
London
W4 1EQ

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 January 1999Dissolved (1 page)
1 October 1998Completion of winding up (1 page)
9 July 1996Receiver ceasing to act (1 page)
9 July 1996Receiver's abstract of receipts and payments (2 pages)
18 December 1995Receiver's abstract of receipts and payments (4 pages)
11 April 1995Statement of Affairs in administrative receivership following report to creditors (22 pages)