London
W6 0NR
Secretary Name | Lucienne Rose Benjamins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2001(12 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Sales Director |
Correspondence Address | Flat 2 5 Farnaby Road Shortlands Bromley Kent BR1 4BL |
Director Name | Mr Mauro Bernesi |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Hotel Manager |
Correspondence Address | 6 Grayling Close Marlow Buckinghamshire SL7 2BA |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mariama Oketokoun |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 April 2000(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2001) |
Role | Reservations Manager |
Correspondence Address | 11b Greyhound Road London W6 8NH |
Secretary Name | Ines D'Arces |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 13 April 2000(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 March 2001) |
Role | Deputy General Manager |
Correspondence Address | 5 Beauclerc Road London W6 0NR |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 September 2003 | Dissolved (1 page) |
---|---|
17 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2003 | Liquidators statement of receipts and payments (5 pages) |
18 December 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Appointment of a voluntary liquidator (1 page) |
20 December 2001 | Statement of affairs (10 pages) |
12 December 2001 | New director appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 39 ledgers road slough berkshire SL1 2RQ (1 page) |
21 June 2001 | Return made up to 06/04/01; full list of members (8 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Ad 13/02/01--------- £ si [email protected]=98 £ ic 2/100 (4 pages) |
13 December 2000 | Div 13/04/00 (1 page) |
13 December 2000 | Resolutions
|
13 December 2000 | Memorandum and Articles of Association (13 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned;director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Memorandum and Articles of Association (13 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 1 high street mews london SW19 7RG (1 page) |
19 April 2000 | Company name changed mallardfield LIMITED\certificate issued on 20/04/00 (2 pages) |
6 April 2000 | Incorporation (20 pages) |