Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Secretary Name | Mr William David Wesley Dennis |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1998(6 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Swanworth Lane, Mickleham Dorking Surrey RH5 6DY |
Director Name | Claire Nightingale |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2001(9 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Legal Counsel |
Correspondence Address | 6 Stanley Road East Sheen London SW14 7DZ |
Director Name | Miss Blondel Bernadette Rosceilia Cluff |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Company Solicitor |
Correspondence Address | 60 Eaton Place London SW1X 8AT |
Director Name | Mr Anthony James Eady |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Evelyn Close Egley Road Woking Surrey GU22 0DG |
Secretary Name | Mr Anthony James Eady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Evelyn Close Egley Road Woking Surrey GU22 0DG |
Director Name | Gordon Stephen Kirby Huntly |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Lark Rise 29 The Green Mentmore Leighton Buzzard Bedfordshire LU7 0QF |
Director Name | Rt Hon Andrew John Bower Mitchell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 2001) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gibson Square London N1 0RD |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 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 | 08 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 50 Stratton Street London W1J 8LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 June 2005 | Dissolved (1 page) |
---|---|
9 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 6-8 underwood street london N1 7JQ (1 page) |
12 February 2004 | Resolutions
|
12 February 2004 | Authorisation of liquidators (1 page) |
11 February 2004 | Appointment of a voluntary liquidator (1 page) |
11 February 2004 | Declaration of solvency (3 pages) |
17 October 2003 | Return made up to 08/10/03; full list of members (5 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members (5 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 October 2001 | New director appointed (2 pages) |
11 October 2001 | Return made up to 08/10/01; full list of members (5 pages) |
5 October 2001 | Director resigned (1 page) |
17 January 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 October 2000 | Return made up to 08/10/00; full list of members (5 pages) |
22 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
12 October 1998 | Return made up to 08/10/98; full list of members (7 pages) |
8 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
19 May 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | Secretary resigned;director resigned (1 page) |
30 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 October 1997 | Return made up to 08/10/97; full list of members (7 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: c/o mbc information services LTD classic hse 174-180 old street london EC1V 9BP (1 page) |
18 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
9 October 1996 | Return made up to 08/10/96; full list of members (6 pages) |
1 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
27 November 1995 | Return made up to 08/10/95; no change of members (10 pages) |