Sutton
Surrey
SM1 2SH
Director Name | Mr Thomas Raymond Silvester |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Electrician |
Correspondence Address | 22 Blakes Terrace New Malden Surrey KT3 6ET |
Secretary Name | Ronald Arthur George Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1993(1 year, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 46 Roll Gardens Gants Hill Ilford Essex IG2 6TW |
Director Name | Mr Michael John Edwards |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Links Avenue Morden Surrey SM4 5AA |
Director Name | Mr Frederick Thomas Robinson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Summer Road East Molesey Surrey KT8 9LX |
Secretary Name | Mr Frederick Thomas Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Summer Road East Molesey Surrey KT8 9LX |
Secretary Name | Mr Michael John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Links Avenue Morden Surrey SM4 5AA |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 5th Floor Newbury House 890/900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Next Accounts Due | 30 November 1995 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 January |
Next Return Due | 4 November 2016 (overdue) |
---|
6 February 1996 | Order of court to wind up (1 page) |
---|---|
6 February 1996 | Order of court to wind up (1 page) |
31 January 1996 | Court order notice of winding up (1 page) |
31 January 1996 | Court order notice of winding up (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: c/o neville morrison & partners 2 the shrubberies george lane south woodford london E18 1DA (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: c/o neville morrison & partners 2 the shrubberies george lane south woodford london E18 1DA (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |