Company NameSpace Interior Systems Limited
Company StatusDissolved
Company Number02605929
CategoryPrivate Limited Company
Incorporation Date29 April 1991(32 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael John Maynard
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(9 months, 2 weeks after company formation)
Appointment Duration32 years, 2 months
RoleManager (General)
Correspondence Address6 Downs View
Burham
Rochester
Kent
ME1 3RR
Director NameChristopher Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1993(1 year, 11 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address17 Chearsley
Deacon Way
London
SE17 1SN
Director NamePaul Hampden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(2 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address6 Bishopstone Walk
Crawley
West Sussex
RH11 9TA
Secretary NameD Gates & Associates Ltd (Corporation)
StatusCurrent
Appointed20 April 1993(1 year, 11 months after company formation)
Appointment Duration31 years
Correspondence Address3 Draysfield The Street
Wormshill
Sittingbourne
Kent
ME9 0TY
Director NameMartyn Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleLawyer
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameAngela Jean McCollum
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Stephen Frederick Wright
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(3 weeks, 2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 February 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Suecia 237 London Road
West Malling
Kent
ME19 5AD
Secretary NameMrs Karren Jane Wright
NationalityBritish
StatusResigned
Appointed22 May 1991(3 weeks, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1991)
RoleSecretary
Correspondence AddressVilla Suecia
238 London Road
West Malling
Kent
ME19 5AD
Director NameMr Alan Rogers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 1993)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Burma Way
Chatham
Kent
ME5 0JJ

Location

Registered Address30 Eastbourne Terrace
(2nd Floor)
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1992 (31 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 October 1997Dissolved (1 page)
11 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
11 July 1997Liquidators statement of receipts and payments (5 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
2 October 1996Liquidators statement of receipts and payments (5 pages)
2 April 1996Liquidators statement of receipts and payments (5 pages)
3 October 1995Liquidators statement of receipts and payments (10 pages)
5 April 1995Liquidators statement of receipts and payments (10 pages)