Brockenhurst Road
Ascot
Berkshire
SL5 9HB
Secretary Name | Mr Clifford Edward Irwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2002(4 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Haining Brockenhurst Road Ascot Berkshire SL5 9HB |
Director Name | Mr Simon Mark Warren |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2004(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheswell House 39 High Street Wargrave Berkshire RG10 8BU |
Director Name | Richard Bower |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2004(7 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Station Rise Marlow Buckinghamshire SL7 1EJ |
Director Name | Roderick McIntosh Begbie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(4 months after company formation) |
Appointment Duration | 1 year, 11 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 | 13 August 1997(4 months after company formation) |
Appointment Duration | 6 years, 10 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 | Christopher Francis Milward |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | Pitcairn Clevenhurst Close Stoke Poges Slough Berkshire SL4 4EP |
Director Name | Mr William Mark Phillips |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(4 months after company formation) |
Appointment Duration | 1 year, 11 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 | 13 August 1997(4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | 2 Redwood Drive Sunningdale Berkshire SL5 0LW |
Secretary Name | Pascal Max Henri Etchegoyen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | Oak House Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY |
Director Name | Anthony James Jackson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Cedar Lodge 8a Bedford Road Sandy Bedfordshire SG19 1EL |
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 | Mr William Robin Patten |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bank House Main Road Chelmondiston Ipswich IP9 1DZ |
Director Name | Robert Peter Thian |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 January 2004) |
Role | Consultant |
Correspondence Address | 15a Princes Gate Mews London SW7 2PS |
Director Name | Robin Alexander De Beir Jarratt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 2003) |
Role | Investment Manager |
Correspondence Address | 207 Collingwood House Dolphin Square London Greater London SW1V 3ND |
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, 3 months (resigned 19 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, 3 months (resigned 19 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 4 Summer Hill Elstree Borehamwood Hertfordshire WD6 3JA |
Director Name | Nigel Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(7 years after company formation) |
Appointment Duration | 2 months (resigned 29 June 2004) |
Role | Marketing Director |
Correspondence Address | 7 The Grove Ascot Berkshire SL5 8LH |
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 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 |
---|---|
Turnover | £257,369,000 |
Gross Profit | £19,545,000 |
Net Worth | -£4,524,000 |
Cash | £1,411,000 |
Current Liabilities | £47,048,000 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
13 September 2007 | Dissolved (1 page) |
---|---|
13 June 2007 | Completion of winding up (1 page) |
8 December 2005 | Order of court to wind up (1 page) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 04/03/05; full list of members (15 pages) |
7 March 2005 | Group of companies' accounts made up to 30 June 2004 (30 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 165 queen victoria street london EC4V 4DD (1 page) |
2 August 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
5 April 2004 | Return made up to 04/03/04; full list of members (14 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
22 December 2003 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
17 September 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
12 March 2003 | Return made up to 04/03/03; full list of members (12 pages) |
11 March 2003 | Director resigned (1 page) |
6 January 2003 | Group of companies' accounts made up to 30 June 2002 (41 pages) |
15 October 2002 | Div conve 13/08/99 (1 page) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2002 | Auditor's resignation (2 pages) |
20 June 2002 | Particulars of mortgage/charge (7 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Resolutions
|
14 May 2002 | Return made up to 10/04/02; full list of members
|
25 March 2002 | Group of companies' accounts made up to 30 June 2001 (28 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
21 June 2001 | Return made up to 10/04/01; full list of members (10 pages) |
16 June 2001 | Director's particulars changed (1 page) |
5 January 2001 | Full group accounts made up to 30 June 2000 (38 pages) |
21 August 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 10/04/00; full list of members (9 pages) |
14 February 2000 | Full group accounts made up to 30 June 1999 (34 pages) |
9 November 1999 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
9 July 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
|
13 October 1998 | Full group accounts made up to 30 June 1998 (30 pages) |
26 June 1998 | Company name changed dmwsl 196 LIMITED\certificate issued on 29/06/98 (2 pages) |
30 April 1998 | Return made up to 10/04/98; full list of members (13 pages) |
5 March 1998 | New director appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
23 September 1997 | Ad 13/08/97--------- £ si 4000000@1=4000000 £ ic 3016676/7016676 (2 pages) |
23 September 1997 | Ad 13/08/97--------- £ si [email protected]=833 £ ic 2015834/2016667 (2 pages) |
23 September 1997 | Particulars of contract relating to shares (3 pages) |
23 September 1997 | Particulars of contract relating to shares (3 pages) |
23 September 1997 | Particulars of contract relating to shares (3 pages) |
23 September 1997 | Particulars of contract relating to shares (3 pages) |
23 September 1997 | Particulars of contract relating to shares (3 pages) |
23 September 1997 | Ad 13/08/97--------- £ si 2000000@1=2000000 £ ic 11501/2011501 (2 pages) |
23 September 1997 | Ad 13/08/97--------- £ si [email protected]=4333 £ ic 2011501/2015834 (2 pages) |
23 September 1997 | Ad 13/08/97--------- £ si [email protected]=10 £ ic 3016667/3016677 (2 pages) |
23 September 1997 | Particulars of contract relating to shares (3 pages) |
23 September 1997 | Ad 13/08/97--------- £ si 1000000@1=1000000 £ ic 2016667/3016667 (2 pages) |
5 September 1997 | Ad 13/08/97--------- £ si [email protected]=11499 £ ic 2/11501 (2 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 | Director resigned (1 page) |
22 August 1997 | Resolutions
|
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | S-div 13/08/97 (1 page) |
22 August 1997 | £ nc 100/7016676 13/08/97 (1 page) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | Resolutions
|
21 August 1997 | Particulars of mortgage/charge (7 pages) |
21 August 1997 | Particulars of mortgage/charge (6 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Incorporation (25 pages) |