Winslow
Buckinghamshire
MK18 3HF
Director Name | Mr James Anthony Aloysius Morris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 April 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 28 years |
Role | Chairman |
Correspondence Address | Lynbank Killiney Hill Road Killiney Co Dublin Ireland |
Director Name | Robin Richard Shenfield |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 28 years |
Role | Managing Director |
Correspondence Address | Flat 1 52 Aberdeen Park London N5 2BL |
Secretary Name | Robin Richard Shenfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2000(4 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 1 52 Aberdeen Park London N5 2BL |
Director Name | Denise Collins |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 April 2000) |
Role | Finane Director |
Correspondence Address | Flat 4 168 Sutherland Avenue London W9 1HR |
Director Name | David Ralph Franks |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2000) |
Role | Deputy Chairman |
Correspondence Address | 1 Lamorna Close The Avenue Radlett Hertfordshire WD7 7DR |
Secretary Name | David Ralph Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 June 2000) |
Role | Deputy Chairman |
Correspondence Address | 1 Lamorna Close The Avenue Radlett Hertfordshire WD7 7DR |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge City London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 August 2003 | Dissolved (1 page) |
---|---|
26 July 2002 | Resolutions
|
26 July 2002 | Declaration of solvency (3 pages) |
26 July 2002 | Appointment of a voluntary liquidator (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 40-41 great marlborough street london W1F 7JQ (1 page) |
26 April 2002 | Return made up to 28/12/01; full list of members
|
29 January 2001 | Return made up to 28/12/00; full list of members (11 pages) |
28 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
3 May 2000 | Full accounts made up to 31 December 1998 (8 pages) |
4 May 1999 | Full accounts made up to 31 December 1997 (8 pages) |
13 April 1999 | Return made up to 28/12/98; full list of members (8 pages) |
29 April 1998 | Full accounts made up to 31 December 1996 (9 pages) |
27 January 1998 | Return made up to 28/12/97; no change of members (6 pages) |
14 July 1997 | Resolutions
|
11 June 1997 | Company name changed trouble LIMITED\certificate issued on 12/06/97 (3 pages) |
3 April 1997 | Return made up to 28/12/96; full list of members
|
14 May 1996 | Registered office changed on 14/05/96 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page) |
25 April 1996 | New director appointed (2 pages) |
22 April 1996 | Company name changed dmwsl 169 LIMITED\certificate issued on 23/04/96 (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | Secretary resigned (2 pages) |
19 April 1996 | Memorandum and Articles of Association (19 pages) |
19 April 1996 | New director appointed (1 page) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | Director resigned (2 pages) |
19 April 1996 | Ad 11/04/96--------- £ si 13@1=13 £ ic 1/14 (2 pages) |
19 April 1996 | New secretary appointed;new director appointed (1 page) |
28 December 1995 | Incorporation (44 pages) |