London
SW1X 8BP
Director Name | Mr David Michael Watson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1991(1 week, 1 day after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Mortgage Broker |
Correspondence Address | 11 Raleigh Close Willesborough Ashford Kent TN24 0UT |
Secretary Name | Gary Mark Towning |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1991(1 week, 1 day after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Mortgage Broker |
Correspondence Address | 29 Eaton Place London SW1X 8BP |
Director Name | Mr Herbert Arthur Julian Rainford Towning |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1991(1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Investment Banking |
Correspondence Address | 23 Wellington Square London SW3 4NR |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 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 | 20 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 June 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
16 April 1997 | Liquidators statement of receipts and payments (5 pages) |
2 October 1996 | Liquidators statement of receipts and payments (5 pages) |
18 April 1996 | Liquidators statement of receipts and payments (5 pages) |
18 October 1995 | Liquidators statement of receipts and payments (6 pages) |
5 April 1995 | Liquidators statement of receipts and payments (6 pages) |