Company NameThe Creative Management Partnership Limited
Company StatusDissolved
Company Number02827177
CategoryPrivate Limited Company
Incorporation Date15 June 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Caplan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStowe March
Barnet Lane
Elstree
Hertfordshire
WD6 3RQ
Director NameMelvyn Dubell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address98 Green Lane
Edgware
Middlesex
HA8 8EJ
Secretary NameMr Simon Caplan
NationalityBritish
StatusCurrent
Appointed15 June 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStowe March
Barnet Lane
Elstree
Hertfordshire
WD6 3RQ
Director NameMelanie Jane Hickey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 9 months
RolePublic Relations Consultant
Correspondence AddressLodge Farm Broadfield
Buntingford Stevenage
Hertfordshire
SG9 9RD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed15 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Simon Caplan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(3 weeks, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 September 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStowe March
Barnet Lane
Elstree
Hertfordshire
WD6 3RQ
Director NameMelvyn Dubell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(3 weeks, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 September 1993)
RoleChartered Accountant
Correspondence Address98 Green Lane
Edgware
Middlesex
HA8 8EJ
Director NameJames Douglas Keegan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(3 weeks, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 April 1994)
RoleSolicitor
Correspondence Address5 Easterfield Court
Livingston Village
Livingston
West Lothian
EH54 7BZ
Scotland
Secretary NameMr Simon Caplan
NationalityBritish
StatusResigned
Appointed12 July 1993(3 weeks, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 September 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStowe March
Barnet Lane
Elstree
Hertfordshire
WD6 3RQ
Director NameGraeme James Souness
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 April 1994)
RoleManager
Correspondence AddressSwansway
Mere Road
Mere
Cheshire
Director NameDonald Gilchrist Trelford
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1995)
RoleMedia Consultant
Correspondence Address20 Richmond Crescent
London
N1 0LZ
Director NameMr Emanuel Silverman
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(6 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 08 June 1994)
RoleCompany Director
Correspondence Address85 Brim Hill
London
N2 0EZ
Director NamePeter Minshull Armstrong
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(1 year after company formation)
Appointment Duration1 year (resigned 11 July 1995)
RoleSolicitor
Correspondence Address21 Southampton Row
London
WC1 5HS
Director NameShelley Anne Wander
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 July 1995)
RoleSolicitor
Correspondence AddressFlat 2 8 Belsize Lane
Hampstead
London
NW3 5AB

Location

Registered Address66-68 Margaret Street (4 Floor)
London
W1N 8PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 September 2000Dissolved (1 page)
16 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (3 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
3 March 1997Liquidators statement of receipts and payments (5 pages)
30 August 1996Liquidators statement of receipts and payments (5 pages)
24 August 1995Statement of affairs (9 pages)
8 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Registered office changed on 07/08/95 from: 47B welbeck street london W1M 7HE (1 page)
12 April 1995Director resigned (2 pages)