London
E3 3JG
Director Name | Mr Gregory John Michael |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Director Name | George Kirkwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 2010) |
Role | Accountant |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Ellis Alan Nicholas Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | Ballhill House And Kennels Panmure Estate Carnoustie Angus DD7 6LW Scotland |
Secretary Name | George Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 2010) |
Role | Accountant |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Simon Peter Clough |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Burlingham Grange North Warnborough Hook Hampshire RG29 1FB |
Director Name | Ms Sarah Ann Lesley Clegg |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Andrew Tweedie |
---|---|
Status | Resigned |
Appointed | 02 July 2010(3 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Craig Ashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 2012) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Mr David Alistair Turnbull |
---|---|
Status | Resigned |
Appointed | 12 March 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Mr John Francis Alexander Geddes |
---|---|
Status | Resigned |
Appointed | 30 May 2014(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Mark Stephen Cassie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | HDS Digital Snc (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 October 2010) |
Correspondence Address | 2 Rue Lord Byron Paris 75008 France |
Website | menziesdistribution.com |
---|---|
Telephone | 0114 5119959 |
Telephone region | Sheffield |
Registered Address | Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
333.3k at £1 | Menzies Distribution LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland as Senior Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 September 2018 | Delivered on: 17 September 2018 Persons entitled: Endless LLP Classification: A registered charge Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument. Outstanding |
4 September 2018 | Delivered on: 13 September 2018 Persons entitled: Endless LLP Classification: A registered charge Particulars: A fixed charge over the scheduled property (as defined in the guarantee and debenture)and the freehold and leasehold property vested in or charged to each chargor as detailed in clause 3 of the guarantee and debenture. Outstanding |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
13 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
13 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages) |
31 October 2012 | Termination of appointment of Sarah Clegg as a director (1 page) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Termination of appointment of Craig Ashall as a secretary (1 page) |
13 March 2012 | Appointment of Mr David Alistair Turnbull as a secretary (1 page) |
25 July 2011 | Appointment of Craig Ashall as a secretary (3 pages) |
1 July 2011 | Termination of appointment of Andrew Tweedie as a secretary (1 page) |
14 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Termination of appointment of Hds Digital Snc as a director (1 page) |
27 August 2010 | Appointment of Catherine Mary Bland as a director (3 pages) |
6 July 2010 | Appointment of Company Secretary Andrew Tweedie as a secretary (1 page) |
5 July 2010 | Termination of appointment of George Kirkwood as a secretary (1 page) |
5 July 2010 | Termination of appointment of George Kirkwood as a director (1 page) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
13 November 2009 | Director's details changed for Sarah Clegg on 13 November 2009 (2 pages) |
10 November 2009 | Director's details changed for George Kirkwood on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for George Kirkwood on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages) |
5 September 2009 | Auditor's resignation (2 pages) |
24 July 2009 | Appointment terminated director ellis watson (1 page) |
24 July 2009 | Director appointed david dennis mcintosh (2 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 October 2008 | Director appointed sarah ann lesley clegg (2 pages) |
17 October 2008 | Appointment terminated director simon clough (1 page) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 May 2008 | Full accounts made up to 29 December 2007 (12 pages) |
16 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 34 ely place london EC1N 6TD (1 page) |
30 July 2007 | New director appointed (2 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Nc inc already adjusted 28/06/07 (1 page) |
20 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 July 2007 | Ad 28/06/07--------- £ si 333333@1=333333 £ ic 1/333334 (9 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 95 aldwych london WC2B 4JF (1 page) |
5 July 2007 | New director appointed (4 pages) |
5 July 2007 | New secretary appointed;new director appointed (4 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
13 April 2007 | Incorporation (17 pages) |