Company NameMount Place No 1 Limited
Company StatusDissolved
Company Number04206762
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 12 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NamePridie Brewster Corporate Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Patrick Harrison
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Blenheim Road
Bickley
Kent
BR1 2EX
Director NameMr Kenneth Robert Young
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 15 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address119 Cambridge Road
London
SW20 0PU
Director NameChristopher James Lowry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleAccountant
Correspondence Address109 Darwin Road
Ealing
London
W5 4BB
Secretary NameClive Robert Hammond
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address126 Mountnessing Road
Billericay
Essex
CM12 9HA
Director NameMr Peter Edward Petyt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2004)
RoleAccountant
Correspondence AddressApartment 139 Watermans Quay
Regent On The River
London
SW6 2UW
Director NameMr Gareth Peter Rees
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(2 years, 4 months after company formation)
Appointment Duration11 months (resigned 12 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Oatlands Chase
Weybridge
Surrey
KT13 9RQ
Director NameClive Robert Hammond
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2006)
RoleAccountant
Correspondence Address126 Mountnessing Road
Billericay
Essex
CM12 9HA
Secretary NameJane Marie Fowler
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2007)
RoleChartered Accountant
Correspondence Address26 Church Road
Richmond
Surrey
TW9 1UA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressSt Andrews House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July