Company NameNMP (UK) Limited
DirectorWayne Hedley Jeune
Company StatusDissolved
Company Number02785676
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWayne Hedley Jeune
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1994(1 year, 7 months after company formation)
Appointment Duration29 years, 8 months
RoleTelecommunications
Correspondence AddressBrittains Farm
Brittains Lane
Seven Oaks
Kent
TN13 2JW
Secretary NameM & N Group Limited (Corporation)
StatusCurrent
Appointed26 June 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 10 months
Correspondence Address2 Duke Street
London
SW1Y 6BJ
Director NameFergus Shields
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 1994)
RoleManager Of Payphones
Correspondence AddressWalton House
Isley Walton Castle Donnington
Derby
Leics
DE74 2RL
Secretary NameMrs Karen Jayne Milliner
NationalityBritish
StatusResigned
Appointed11 February 1993(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawker Court
Queens Road
Kingston
Surrey
KT2 7SE
Director NameNeal Thomas Griffith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 1994)
RoleManager Of Payphones
Correspondence Address36 Kilmaine Road
Fulham
London
SW6 7JX
Director NameJeremy Scott-Bolton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1994)
RoleManager Of Payphones
Correspondence Address41 Humbult Road
London
W6
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressDevonshire House
146 Bishopsgate
London
EC2M 4JX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

16 June 1998Dissolved (1 page)
16 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 1997Liquidators statement of receipts and payments (4 pages)
30 January 1997Administrator's abstract of receipts and payments (2 pages)
2 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 1996Appointment of a voluntary liquidator (1 page)
15 November 1996Registered office changed on 15/11/96 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
8 November 1996Administration Order (4 pages)
30 October 1996Notice of Administration Order (1 page)
30 May 1996Return made up to 01/02/96; no change of members (4 pages)
24 November 1995Full accounts made up to 31 January 1995 (13 pages)
23 March 1995Return made up to 01/02/95; no change of members (4 pages)