Company NamePersonal Lifestyle Management Plc
DirectorCharles Edwin Brown
Company StatusDissolved
Company Number02844982
CategoryPublic Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Edwin Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1993(3 weeks, 4 days after company formation)
Appointment Duration30 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 High Street
Over
Cambridge
Cambridgeshire
CB4 5ND
Secretary NameWilliam Nicholas Raymond Keilthy
NationalityBritish
StatusCurrent
Appointed05 January 1994(4 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address54 Brookside
Billericay
Essex
CM11 1DT
Director NameWalter Isaac Hubert
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(3 weeks, 4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 December 1993)
RoleCompany Director
Correspondence AddressApartment 24
27 King David Gardens
Jerusalem
Israel
Director NameJoanna Pauline Ingleby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(3 weeks, 4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 January 1994)
RoleMarketing Licensing  Director
Correspondence Address1 Pearl Court
Heton Gardens
London
NW4 4XS
Secretary NameJoanna Pauline Ingleby
NationalityBritish
StatusResigned
Appointed10 September 1993(3 weeks, 4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 January 1994)
RoleMarketing Licensing  Director
Correspondence Address1 Pearl Court
Heton Gardens
London
NW4 4XS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address150 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 July 1998Dissolved (1 page)
20 April 1998Completion of winding up (1 page)
5 September 1997Order of court to wind up (1 page)
8 July 1997Strike-off action suspended (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
24 October 1995Return made up to 16/08/95; no change of members (4 pages)