Ilkley
West Yorkshire
LS29 8BQ
Director Name | Mr Peter David Minchin |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2002(6 months, 1 week after company formation) |
Appointment Duration | 22 years |
Role | Stockbroker |
Correspondence Address | Wessons Buckhurst Lane Wadhurst East Sussex TN5 6JU |
Secretary Name | Deborah Ann Saunders |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2002(6 months, 1 week after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 179 Gladbeck Way Enfield Chase Enfield Middlesex EN2 7EW |
Director Name | Nigel Howard Passmore |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Investment Company Manager |
Correspondence Address | 2f,12 Nelson Street Edinburgh EH3 6LG Scotland |
Director Name | Alexander Roberton Porte |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | Eriska Devonview Street Airdrie ML6 9BZ Scotland |
Director Name | Kenneth John Greig |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2003) |
Role | Solicitor |
Correspondence Address | 62 Bushwood Road Richmond Surrey TW9 3BQ |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(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 | 11 September 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
15 December 2004 | Dissolved (1 page) |
---|---|
15 September 2004 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 June 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
16 July 2003 | Director resigned (1 page) |
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Ad 30/04/02--------- £ si [email protected]=371629 £ ic 1/371630 (3 pages) |
21 June 2002 | Statement of affairs (11 pages) |
21 June 2002 | Statement of affairs (11 pages) |
21 June 2002 | Statement of affairs (11 pages) |
21 June 2002 | Statement of affairs (11 pages) |
21 June 2002 | Statement of affairs (10 pages) |
28 May 2002 | Memorandum and Articles of Association (8 pages) |
15 May 2002 | Appointment of a voluntary liquidator (1 page) |
15 May 2002 | Declaration of solvency (3 pages) |
15 May 2002 | Resolutions
|
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (3 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Nc inc already adjusted 21/03/02 (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
9 April 2002 | S-div 21/03/02 (1 page) |
2 April 2002 | Memorandum and Articles of Association (8 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New director appointed (3 pages) |
22 March 2002 | Company name changed dmwsl 357 LIMITED\certificate issued on 22/03/02 (3 pages) |