Brittains Lane
Seven Oaks
Kent
TN13 2JW
Secretary Name | M & N Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 28 years, 10 months |
Correspondence Address | 2 Duke Street London SW1Y 6BJ |
Director Name | Fergus Shields |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 1994) |
Role | Manager Of Payphones |
Correspondence Address | Walton House Isley Walton Castle Donnington Derby Leics DE74 2RL |
Secretary Name | Mrs Karen Jayne Milliner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawker Court Queens Road Kingston Surrey KT2 7SE |
Director Name | Neal Thomas Griffith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 1994) |
Role | Manager Of Payphones |
Correspondence Address | 36 Kilmaine Road Fulham London SW6 7JX |
Director Name | Jeremy Scott-Bolton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1994) |
Role | Manager Of Payphones |
Correspondence Address | 41 Humbult Road London W6 |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | Devonshire House 146 Bishopsgate London EC2M 4JX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
16 June 1998 | Dissolved (1 page) |
---|---|
16 March 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 1997 | Liquidators statement of receipts and payments (4 pages) |
30 January 1997 | Administrator's abstract of receipts and payments (2 pages) |
2 December 1996 | Resolutions
|
2 December 1996 | Appointment of a voluntary liquidator (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
8 November 1996 | Administration Order (4 pages) |
30 October 1996 | Notice of Administration Order (1 page) |
30 May 1996 | Return made up to 01/02/96; no change of members (4 pages) |
24 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
23 March 1995 | Return made up to 01/02/95; no change of members (4 pages) |