Fenstanton
Huntingdon
Cambridgeshire
PE18 9JJ
Secretary Name | Managerial Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 8 months |
Correspondence Address | Unit 3 Systems House Delta Business Park Salterns Lane Fareham Hampshire PO16 0QS |
Director Name | Paul Raymond Clark |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 7 Cowslip Close Gosport Hampshire PO13 0BQ |
Director Name | Christopher Hackett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Clare Gardens Petersfield Hampshire GU31 4UE |
Secretary Name | Mrs Marilyn Otton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 47 Kimbolton Road Portsmouth Hampshire PO3 6BZ |
Secretary Name | Helene Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lynton Road Petersfield Hampshire GU32 2EX |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 July 2001 | Dissolved (1 page) |
---|---|
13 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2000 | Liquidators statement of receipts and payments (5 pages) |
15 June 2000 | Liquidators statement of receipts and payments (5 pages) |
30 November 1999 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
8 October 1999 | Appointment of a voluntary liquidator (1 page) |
8 October 1999 | O/C liq ipo (2 pages) |
15 June 1999 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Registered office changed on 29/05/98 from: units 5 & 6, systems house delta business park salterns lane, fareham hampshire PO16 0QS (1 page) |
27 May 1998 | Statement of affairs (3 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Appointment of a voluntary liquidator (1 page) |
3 April 1998 | Director resigned (1 page) |
3 April 1998 | New director appointed (2 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Return made up to 04/01/97; full list of members (8 pages) |
5 August 1996 | Secretary resigned (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: pulse bank chambers 62A wood lane sonning common reading RG4 9SL (1 page) |
26 June 1996 | Accounting reference date notified as 31/03 (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 9 lynton road petersfield hampshire GU32 2EX (1 page) |
4 January 1996 | Incorporation (18 pages) |