Mahon
Menorca
Spain
Director Name | Mr Michael Robert Pring |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 August 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 2 82 Madeley Road Ealing London W5 2LX |
Secretary Name | Mr Michael Robert Pring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 August 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 2 82 Madeley Road Ealing London W5 2LX |
Director Name | Keith George William Breadmore |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 Priory Court Winnersh Wokingham Berkshire RG11 5JQ |
Director Name | Mr Jonathan Hodgson Firth |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglestone 9 Cavendish Road Chester Cheshire CH4 8JN Wales |
Director Name | Mr Jeffrey Trendell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Eggington Lodge Eggington Leighton Buzzard Bedfordshire LU7 9PH |
Secretary Name | Mr Jonathan Hodgson Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglestone 9 Cavendish Road Chester Cheshire CH4 8JN Wales |
Director Name | Steven Chester Coussins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 35 Doctors Lane Chaldon Surrey CR3 5AF |
Director Name | Peter John Harris |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 April 1997) |
Role | Co Director/Account |
Correspondence Address | 15a Baydon Road Lambourn Newbury Berkshire RG16 7NT |
Secretary Name | Peter John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 April 1997) |
Role | Co Director/Account |
Correspondence Address | 15a Baydon Road Lambourn Newbury Berkshire RG16 7NT |
Director Name | David John Sherriff |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 1998) |
Role | Sales Director |
Correspondence Address | Spring Grove West End Combe Oxfordshire OX8 8NP |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 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 | 04 December 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 101 Wigmore Street London W1H 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 November 1999 | Accounts for a dormant company made up to 31 December 1998 (10 pages) |
2 November 1999 | Voluntary strike-off action has been suspended (1 page) |
5 October 1999 | Application for striking-off (2 pages) |
1 February 1999 | Return made up to 04/12/98; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 July 1998 | Director's particulars changed (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 269 high street berkhampstead herts HP4 1EG (1 page) |
31 July 1998 | Director's particulars changed (1 page) |
31 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1998 | Return made up to 04/12/97; full list of members (6 pages) |
5 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | Secretary resigned;director resigned (1 page) |
26 January 1997 | Return made up to 04/12/96; no change of members (4 pages) |
22 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 February 1996 | Return made up to 04/12/95; no change of members (4 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
18 May 1995 | £ nc 2343000/2543000 01/12/94 (1 page) |
18 May 1995 | Ad 01/12/94--------- £ si 200000@1 (2 pages) |
18 May 1995 | Resolutions
|
17 May 1995 | Return made up to 04/12/94; full list of members (6 pages) |