Company NameMentor Specialist Executive Services Limited
Company StatusDissolved
Company Number03073962
CategoryPrivate Limited Company
Incorporation Date29 June 1995(28 years, 10 months ago)
Dissolution Date12 May 1998 (26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameDavid John Christopher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(9 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 12 May 1998)
RoleSecurity
Correspondence AddressBasement Flat 27 St Aubyns Road
Upper Norwood
Greater London
SE19 3AA
Secretary NameAndrew Jeremy Roberts
NationalityBritish
StatusClosed
Appointed01 April 1996(9 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 12 May 1998)
RoleGeneral Manager
Correspondence Address3a Church Road
Shortlands
Bromley
Kent
BR2 0HP
Director NameMalcolm Bruce Langham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address95 Whyteleafe Road
Caterham
Surrey
CR3 5EJ
Secretary NameRosalind Margaret Langham
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleDesktop Publisher
Correspondence Address95 Whyteleafe Road
Caterham
Surrey
CR3 5EJ
Director NamePatrick James Carson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(4 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 August 1996)
RoleSecurity Consultant
Correspondence Address29 Malden Avenue
Greenford Green
Middlesex
UB6 0DJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address105 London Lane
Bromley
Kent
BR1 4HF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
10 December 1997Application for striking-off (1 page)
23 July 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
2 December 1996Director resigned (1 page)
30 July 1996Return made up to 29/06/96; full list of members (6 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996New director appointed (2 pages)
25 April 1996Registered office changed on 25/04/96 from: 95 whyteleafe road caterham surrey CR3 5EJ (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned (1 page)
27 November 1995New director appointed (2 pages)
26 October 1995Ad 16/10/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
17 July 1995Accounting reference date notified as 30/06 (1 page)
5 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)