Mill Street
London
SE1 2BB
Director Name | David Eric Hendon |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1995(4 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Sales Director |
Correspondence Address | 76 Hobleythick Lane Westcliff On Sea Essex SS0 0RJ |
Secretary Name | Mr John Edmund Hough |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2001(9 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 29 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Mr Francis John Kelly |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Hill Pury End Towcester Northamptonshire NN12 7NU |
Director Name | Denise Dorothy Haskew |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 May 1995) |
Role | Marketing Director |
Correspondence Address | 30 Shallcross Crescent Hatfield Hertfordshire AL10 9QH |
Secretary Name | Mr John Edmund Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1995(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 29 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Mr Mark Steven Wignall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 Heythorp Street London SW18 5BT |
Director Name | Mark Steven Wignall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Heythorp Street London SW18 5BT |
Director Name | Mr Jonathan David Leigh Gregory |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Millbeck 31 The Hordens Barns Green Horsham West Sussex RH13 7PH |
Director Name | Robert John Stone |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | 8 Valley Road Lower Bredbury Stockport Cheshire SK6 2DZ |
Director Name | Nigel Anthony Eldred |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 2000) |
Role | Company Director |
Correspondence Address | The Crossways 44 Macclesfield Road Wilmslow Cheshire SK9 2AJ |
Director Name | Robert Harold Allardice |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | 4 Cranleigh Close Walton Cheshire WA4 6SD |
Director Name | Mr Michael James Walker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(7 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 16 November 1999) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 12 Johnsons Drive Hampton Middlesex TW12 2EQ |
Secretary Name | Mr Toby Matthew Stephen Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rathcoole Avenue London N8 9NA |
Director Name | Brian R Clark |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 November 1999(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 2001) |
Role | Businessman |
Correspondence Address | 1601 Randolph Rd 5e Alberquerque New Mexico Foreign |
Director Name | Dr Thomas Murphy |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1999(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 2000) |
Role | Businessman |
Correspondence Address | 14149 Atascadera Drive Corpus Christi Texas 78418 United States |
Secretary Name | Mr Christopher James Malcolm Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Marston Way Wetherby West Yorkshire LS22 6XZ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Pridie Brewster Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£386,633 |
Cash | £5,871 |
Current Liabilities | £1,408,220 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 December 2006 | Dissolved (1 page) |
---|---|
5 September 2006 | Completion of winding up (1 page) |
12 August 2002 | Order of court to wind up (2 pages) |
19 September 2001 | Director resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Return made up to 26/07/01; full list of members (7 pages) |
6 June 2001 | Director resigned (1 page) |
31 October 2000 | Resolutions
|
5 September 2000 | Return made up to 26/07/00; full list of members
|
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
7 December 1999 | Resolutions
|
30 November 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
18 August 1999 | Return made up to 26/07/99; no change of members (6 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 November 1998 | New director appointed (3 pages) |
19 November 1998 | New director appointed (2 pages) |
13 August 1998 | Return made up to 26/07/98; no change of members
|
26 June 1998 | Particulars of mortgage/charge (5 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (1 page) |
6 August 1997 | New director appointed (3 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Ad 01/07/97--------- £ si 101424@1=101424 £ ic 203303/304727 (2 pages) |
24 July 1997 | New director appointed (2 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
9 May 1996 | New director appointed (3 pages) |
2 May 1996 | Particulars of mortgage/charge (5 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Nc inc already adjusted 29/03/96 (1 page) |
10 April 1996 | Ad 29/03/96--------- £ si 203301@1=203301 £ ic 2/203303 (2 pages) |
10 April 1996 | Memorandum and Articles of Association (23 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 December 1995 | New director appointed (2 pages) |
31 August 1995 | Return made up to 26/07/95; no change of members
|
18 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 July 1991 | Incorporation (15 pages) |