Company NameUnion Market Technologies Limited
Company StatusDissolved
Company Number03161991
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 1 month ago)
Dissolution Date30 September 1997 (26 years, 6 months ago)
Previous NameFreshname No. 202 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 30 September 1997)
RoleChartered Accountant
Correspondence Address6 Old School Field
Springfield Green
Chelmsford
Essex
CM1 7HU
Secretary NameColin Grant Trantor
NationalityBritish
StatusClosed
Appointed30 April 1997(1 year, 2 months after company formation)
Appointment Duration5 months (closed 30 September 1997)
RoleCompany Director
Correspondence Address25 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Director NameMr Andrew John Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(1 year, 4 months after company formation)
Appointment Duration3 months (closed 30 September 1997)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameEwen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(1 year, 4 months after company formation)
Appointment Duration3 months (closed 30 September 1997)
RoleCompany Director
Correspondence Address1 Turners Gardens
Sevenoaks
Kent
TN13 1QE
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed29 March 1996(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 1996)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameStephen James Mousley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(3 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 13 May 1997)
RoleGroup Head Of It
Correspondence Address10 Saint Pauls Hill
Winchester
Hampshire
SO22 5AB
Secretary NameValentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed24 July 1996(5 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1997)
RoleCompany Director
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT

Location

Registered Address39 Cornhill
London
EC3V 3NU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
3 June 1997First Gazette notice for voluntary strike-off (1 page)
28 May 1997Director resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (2 pages)
23 April 1997Application for striking-off (1 page)
19 January 1997Director's particulars changed (1 page)
2 December 1996Director's particulars changed (1 page)
27 September 1996Director's particulars changed (1 page)
2 August 1996Secretary resigned (1 page)
2 August 1996New secretary appointed (2 pages)
18 June 1996Secretary's particulars changed (1 page)
14 June 1996New director appointed (2 pages)
5 June 1996Company name changed freshname no. 202 LIMITED\certificate issued on 05/06/96 (2 pages)
15 May 1996Registered office changed on 15/05/96 from: 32A high street esher surrey KT10 9RT (1 page)
8 May 1996Company name changed union global securities LIMITED\certificate issued on 09/05/96 (2 pages)
2 May 1996Memorandum and Articles of Association (14 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996New secretary appointed (2 pages)
1 April 1996Company name changed freshname no. 202 LIMITED\certificate issued on 01/04/96 (2 pages)
20 February 1996Incorporation (21 pages)