Orton Malborne
Peterborough
Cambridgshire
PE2 5PG
Director Name | Roger Malcolm Deane |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1997(4 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Management Consultant |
Correspondence Address | 32 Hall Lane Werrington Peterborough Cambridgeshire PE4 6RA |
Director Name | Peter Esposito |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1999(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | It Comms Support |
Correspondence Address | Jester House 13 Doddington Road Benwick March Cambridgeshire PE15 0UT |
Director Name | Alistair Martin Ashworth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Tollgate Spalding Lincolnshire PE11 1NJ |
Director Name | Michael John Tuckley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Highbury Tydd Low Road Long Sutton Spalding Lincolnshire PE12 9AR |
Secretary Name | Janice Anne Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Martinsbridge Parnwell Peterborough Cambridgeshire PE1 4YB |
Director Name | IMC Corporate Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Secretary Name | IMC Company Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £227 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 June 2002 | Dissolved (1 page) |
---|---|
28 March 2002 | S/S cert. Release of liquidator (1 page) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: mtl house st peters hill stamford lincolnshire PE9 2PE (1 page) |
2 January 2001 | Statement of affairs (7 pages) |
2 January 2001 | Appointment of a voluntary liquidator (1 page) |
2 January 2001 | Resolutions
|
4 January 2000 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | New director appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
18 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 October 1998 | Return made up to 19/08/98; full list of members (6 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 32 hall lane werrington peterborough cambridgeshire PE4 6RA (1 page) |
15 June 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: 73 park road peterborough cambridgeshire PE1 2TN (1 page) |
2 January 1998 | New director appointed (2 pages) |
10 September 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: 25A priestgate peterborough PE1 1JL (1 page) |
22 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Incorporation (13 pages) |