Brockenhurst Road
Ascot
Berkshire
SL5 9HB
Director Name | Mr Clifford Edward Irwin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2004(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | South Haining Brockenhurst Road Ascot Berkshire SL5 9HB |
Director Name | Roderick McIntosh Begbie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 August 1999) |
Role | Investment Manager |
Correspondence Address | 15/6 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Mr Damien Cornelius Michael Griffin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steep Hill Cottage Steep Hill Chobham Surrey GU24 8SZ |
Director Name | Mr William Mark Phillips |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 August 1999) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 496 Lanark Road Juniper Green Midlothian EH14 5DH Scotland |
Secretary Name | Damien Cornelius Michael Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | Hatton Lodge Hatton Hill Windlesham Surrey GU20 6AB |
Secretary Name | Pascal Max Henri Etchegoyen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | Oak House Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY |
Director Name | Mr Henry William Gregson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 March 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sutherland Place London W2 5BY |
Director Name | Ian McGillivray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2005) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clement Road London SW19 7RJ |
Director Name | Gavin Christopher Petken |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 4 Summer Hill Elstree Borehamwood Hertfordshire WD6 3JA |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(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 | 10 April 1997(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £150,000 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 June 2007 | Dissolved (1 page) |
---|---|
6 March 2007 | Completion of winding up (1 page) |
15 December 2005 | Order of court to wind up (1 page) |
9 November 2005 | Resolutions
|
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
7 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 165 queen victoria street london EC4V 4DD (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
5 April 2004 | Return made up to 04/03/04; full list of members (5 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (9 pages) |
28 May 2003 | Director's particulars changed (1 page) |
12 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
6 January 2003 | Full accounts made up to 30 June 2002 (9 pages) |
15 July 2002 | Auditor's resignation (2 pages) |
14 May 2002 | Return made up to 10/04/02; full list of members
|
18 March 2002 | Full accounts made up to 30 June 2001 (9 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
21 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
21 August 2000 | New director appointed (2 pages) |
12 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
14 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 October 1999 | New secretary appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
4 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Return made up to 10/04/99; full list of members
|
18 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
30 April 1998 | Return made up to 10/04/98; full list of members (8 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | Memorandum and Articles of Association (3 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
11 August 1997 | Resolutions
|
6 August 1997 | Company name changed dmwsl 198 LIMITED\certificate issued on 06/08/97 (2 pages) |
10 April 1997 | Incorporation (25 pages) |