Company NameGuinness Mahon Lease Security Limited
DirectorsSteven Mark Burgess and Ian Robert Wohlman
Company StatusDissolved
Company Number02597968
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Steven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(7 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Old Park Ridings
London
N21 2EU
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusCurrent
Appointed28 April 1999(8 years after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address65 St Martins Lane
Langley Park
Beckenham
Kent
BR3 3XU
Director NameIan Robert Wohlman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1999(8 years, 7 months after company formation)
Appointment Duration24 years, 5 months
RoleManager
Correspondence AddressMeadow Hall
West End Farm Cheddington
Buckinghamshire
LU7 0RS
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1998)
RoleMerchant Banker
Correspondence Address4 Woodcocks
Headcorn
Ashford
Kent
TN27 9HB
Director NameMr John Robert Davy Hayhow
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 November 1999)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address36 Holbrook Lane
Chislehurst
Kent
BR7 6PF
Director NameMrs Susan Margaret Watson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 January 2000)
RoleVat Consultant
Country of ResidenceEngland
Correspondence Address345 Brampton Road
Bexleyheath
Kent
DA7 5SA
Director NameMr David Ian Wilford
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 July 1998)
RoleMerchant Banker
Correspondence AddressEventide Church Lane
Three Mile Cross
Reading
Berkshire
RG7 1HD
Secretary NameAmanda Jean Marsh
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 1994)
RoleCompany Director
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Secretary NameCaroline Susan Freeman
NationalityBritish
StatusResigned
Appointed20 April 1994(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressOak Glen 16 Langdale Drive
Ascot
Berkshire
SL5 8TQ
Secretary NameLynda Lavelle
NationalityBritish
StatusResigned
Appointed03 April 1998(7 years after company formation)
Appointment Duration1 year (resigned 28 April 1999)
RoleSecretary
Correspondence AddressNorth Repps
36 Charterhouse Road
Orpington
Kent
BR6 9EL

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£39,526
Cash£39,526

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 October 2002Dissolved (1 page)
3 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Secretary's particulars changed (1 page)
9 February 2001Appointment of a voluntary liquidator (1 page)
26 January 2001Declaration of solvency (3 pages)
26 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2000Return made up to 01/09/00; full list of members (5 pages)
31 October 2000Director resigned (1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
30 September 1999Return made up to 01/09/99; full list of members (10 pages)
19 August 1999Director's particulars changed (1 page)
20 May 1999Secretary resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: 32 st mary hill london EC3P 3AJ (1 page)
6 November 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
1 October 1998Return made up to 01/09/98; full list of members (7 pages)
14 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
14 July 1998Director resigned (1 page)
30 June 1998Director's particulars changed (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
18 March 1998Full accounts made up to 31 December 1997 (8 pages)
24 September 1997Return made up to 01/09/97; no change of members (5 pages)
12 June 1997Secretary's particulars changed (1 page)
26 February 1997Full accounts made up to 31 December 1996 (8 pages)
26 September 1996Return made up to 01/09/96; full list of members (8 pages)
3 May 1996Director's particulars changed (1 page)
10 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
21 September 1995Return made up to 01/09/95; full list of members (16 pages)