77 Mansell Street
London
E1 8AF
Director Name | Mr Michael Frederick Turrell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | Meadow Vale Lodge Stokesheath Road Oxshott Surrey KT22 0PS |
Secretary Name | Mr Simon William Havers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (closed 10 July 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Director Name | Mr Neil Patrick Yorke Ashley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 August 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Five Acres Vicarage Lane Kings Langley Hertfordshire WD4 9JU |
Director Name | Mr Simon Frederick Smith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 August 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Beech Lane Kislingbury Northampton Northamptonshire NN7 4AL |
Secretary Name | Mr Simon Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 August 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Beech Lane Kislingbury Northampton Northamptonshire NN7 4AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 10 Snow Hill London EC1A 2AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 February 2001 | Application for striking-off (1 page) |
25 January 2001 | New director appointed (3 pages) |
25 January 2001 | Secretary resigned;director resigned (1 page) |
25 January 2001 | New secretary appointed;new director appointed (3 pages) |
25 January 2001 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
22 June 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Company name changed de facto 852 LIMITED\certificate issued on 14/06/00 (3 pages) |
8 May 2000 | Incorporation (16 pages) |