Enfield
EN2 6PT
Director Name | Alan Robert Jennings |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 October 1999) |
Role | Accountant |
Correspondence Address | Flat 5 Isa Lei 9 Eversfield Road Eastbourne East Sussex BN21 2DS |
Secretary Name | Alan Robert Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 October 1999) |
Role | Accountant |
Correspondence Address | Flat 5 Isa Lei 9 Eversfield Road Eastbourne East Sussex BN21 2DS |
Director Name | Douglas Nigel Manders |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(4 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 14 March 1991) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Steven Evans |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(4 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 14 March 1991) |
Role | Solicitor |
Correspondence Address | 46 Wentworth Park Avenue Harborne Birmingham West Midlands B17 9QU |
Secretary Name | Douglas Nigel Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(4 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 14 March 1991) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Mr Andrew John Bruckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 week, 6 days after company formation) |
Appointment Duration | 5 years (resigned 21 March 1996) |
Role | Company Director |
Correspondence Address | 6 Kensington Avenue Cheltenham Gloucestershire GL50 2NQ Wales |
Director Name | Andrew John Cann |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Grange House Somerford Keynes Cirencester Gloucestershire GL7 6EW Wales |
Director Name | Andrew John Cann |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Grange House Somerford Keynes Cirencester Gloucestershire GL7 6EW Wales |
Director Name | Mr Neil Julian Gershon |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 1998) |
Role | University Administrator |
Correspondence Address | 6 Hylands Cottages Woodchurch Ashford Kent TN26 3QQ |
Director Name | Clare Shilean Desmond |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 March 1994) |
Role | Solicitor |
Correspondence Address | 32 Chapman Way Hatherley Cheltenham Gloucestershire GL51 5NE Wales |
Director Name | Mrs Helen Edith Lovatt |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 March 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Saxham Villa 108 Evesham Road Cheltenham Gloucestershire GL52 2AN Wales |
Director Name | David Frederick McNeill Alford |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 March 1996) |
Role | Company Director |
Correspondence Address | The Coach House Tredington Shipston On Stour Warwickshire CV36 4NG |
Director Name | Mr Paul Darnell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 St Stephens Gardens London W2 5NJ |
Director Name | David Richard Louis Duncan |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 12 Lansdowne Crescent London W11 2NJ |
Secretary Name | Mr Paul Darnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 St Stephens Gardens London W2 5NJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Capital Ventures Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 1992) |
Correspondence Address | Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Secretary Name | Capital Ventures Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 1993) |
Correspondence Address | Manor Park Place Rutherford Way Cheltenham Gloucestershire GL51 9TR Wales |
Secretary Name | Capital Ventures Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1992(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 1996) |
Correspondence Address | Rutherford House Blackpole Road Worcester Worcestershire WR3 8YA |
Registered Address | Room 435 Sherfield Building Imperial College Of Science Tech Nology & Medicine, Exhibition Rd London SW7 2AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
28 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 1999 | Application for striking-off (1 page) |
2 May 1999 | Secretary resigned;director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | New director appointed (3 pages) |
2 May 1999 | New secretary appointed;new director appointed (3 pages) |
2 May 1999 | Director resigned (1 page) |
18 June 1998 | Return made up to 01/03/98; full list of members
|
29 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
12 March 1997 | Return made up to 01/03/97; full list of members
|
12 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
23 July 1996 | Director resigned (4 pages) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: windsor house bayshill road hazlewoods ,cheltenham glos GL50 3AT (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Secretary resigned (2 pages) |
23 July 1996 | New secretary appointed;new director appointed (1 page) |
20 June 1996 | Auditor's resignation (2 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
1 April 1996 | Return made up to 01/03/96; no change of members
|
17 November 1995 | Secretary's particulars changed (2 pages) |
5 September 1995 | New director appointed (4 pages) |
18 May 1995 | New director appointed (4 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Return made up to 01/03/95; full list of members (10 pages) |
30 March 1994 | Return made up to 01/03/94; no change of members (5 pages) |
27 April 1993 | Return made up to 01/03/93; no change of members
|
11 May 1992 | Return made up to 01/03/92; full list of members (6 pages) |