50 Newbiggen Street
Thaxted
Essex
CM6 2QT
Director Name | Mr Brian Philip Wiseman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Green Lane Burnham Berkshire SL1 8DR |
Secretary Name | Mr Brian Philip Wiseman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Green Lane Burnham Berkshire SL1 8DR |
Director Name | Gary Philip Hegarty |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Finance Director |
Correspondence Address | 29 Aldridge Road Villas London W11 1BN |
Director Name | Jeffery Roger Pike |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Journalist |
Correspondence Address | 21 Arlington Square London N1 7DR |
Director Name | Mr Gordon Meredith Render |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Film-Maker |
Correspondence Address | 14 Pulborough Road London SW18 5UQ |
Director Name | Mrs Alison Geldeard Rice |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arlington Square London N1 7DR |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(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 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Geoffrey Pollard & Co 28b High Street Hampstead London NW3 1QA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Latest Accounts | 29 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
2 June 1998 | Dissolved (1 page) |
---|---|
2 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 March 1998 | Liquidators statement of receipts and payments (6 pages) |
28 February 1997 | Appointment of a voluntary liquidator (1 page) |
28 February 1997 | Resolutions
|
28 February 1997 | Statement of affairs (8 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 29-35 lexington street london W1R 3HQ (1 page) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
20 June 1996 | Director resigned (1 page) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
20 September 1995 | Director resigned (2 pages) |
20 April 1995 | Return made up to 20/01/95; no change of members
|