The Maples
Silsoe
Bedfordshire
MK45 4DL
Director Name | Mark Ellie Markovitz |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 20 October 1997(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 25 August 1998) |
Role | Company Director |
Correspondence Address | 48 Cumberland Terrace Regents Park London NW1 4HP |
Secretary Name | Maximilian Duncan Harvey Whitehand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 25 August 1998) |
Role | Company Director |
Correspondence Address | Willow Cottages 23 Talbot Road Rickmansworth Hertfordshire WD3 1HD |
Director Name | Nicholas Sydney Dutton Hill |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 October 1997) |
Role | Chartered Surveyor |
Correspondence Address | 41 Kent House Devonshire Street Chiswick London W4 2JS |
Secretary Name | Ruth Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | 17a Welbeck Way London W1M 7PD |
Director Name | Terence Stanley Mayer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(12 months after company formation) |
Appointment Duration | 1 year (resigned 19 February 1996) |
Role | Property Developer |
Correspondence Address | The Maples Silsoe Bedfordshire MK45 4DL |
Secretary Name | Terence Stanley Mayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 June 1995) |
Role | Property Developer |
Correspondence Address | The Maples Silsoe Bedfordshire MK45 4DL |
Secretary Name | Christine Valerie Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(1 year, 4 months after company formation) |
Appointment Duration | 3 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 42 Mixes Hill Road Stopsley Luton LU2 7TX |
Secretary Name | Robin John Gout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 1 Village Court Southcott Village Linslade Leighton Buzzard Bedfordshire LU7 7PS |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Levy Gee 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 June 1998 | Secretary resigned (1 page) |
---|---|
11 June 1998 | New secretary appointed (2 pages) |
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
31 March 1998 | Director's particulars changed (1 page) |
26 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 November 1997 | New director appointed (4 pages) |
7 November 1997 | Director resigned (1 page) |
28 October 1997 | Voluntary strike-off action has been suspended (1 page) |
22 September 1997 | Application for striking-off (1 page) |
3 April 1997 | Return made up to 09/02/97; full list of members (6 pages) |
11 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 May 1996 | Director's particulars changed (1 page) |
12 March 1996 | Director resigned;new director appointed (2 pages) |
8 March 1996 | Return made up to 09/02/96; no change of members (4 pages) |
27 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Return made up to 09/02/95; full list of members (6 pages) |
27 March 1995 | Amending form 882 (2 pages) |