Mark Cross
Crowborough
East Sussex
TN6 3PL
Director Name | Mr Martin David Cook |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1998(4 years, 10 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Farriers Charlton Pewsey Wiltshire SN9 6EU |
Secretary Name | Sandra Pritchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2002(8 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | Manor Farm House Bushton Wiltshire SN4 7PX |
Director Name | SPV Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 1997(3 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months |
Correspondence Address | 78 Cannon Street London EC4P 5LN |
Director Name | Graham Idris Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 May 1997) |
Role | Director The Law Debenture Tru |
Correspondence Address | Cilmeri 5 Bramblewood Merstham Surrey RH1 3DW |
Director Name | Mr Frederick Alan Wicker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lloyd Road Worcester Park Surrey KT4 8SA |
Secretary Name | Ann Sara Tomsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 2 Whiteladies Road Bristol Avon BS8 1PF |
Director Name | Michael John Lazenby |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 1997) |
Role | Managing Director |
Correspondence Address | Cherry Tree House 8 Whistle Fields Cottages Overstone Northampton Northamptonshire NN6 0AP |
Secretary Name | Ms Janice Willmott Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 November 1997) |
Role | Assistant Group Secretary |
Country of Residence | England |
Correspondence Address | 7 Bristol Road Chippenham Wiltshire SN15 4BQ |
Director Name | Greame Phillip Hughes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 September 1997) |
Role | Managing Director |
Correspondence Address | 45 Tudor Avenue Watford Hertfordshire WD2 4NU |
Director Name | Mark Radclyffe Jenkins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 12 Shepherds Mead Tetbury Gloucestershire GL8 8RB Wales |
Secretary Name | Stephen Gerrard Nowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | Belmont Abson Road Pucklechurch Bristol BS16 9SD |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
16 October 2003 | Dissolved (1 page) |
---|---|
16 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 July 2003 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 36 sutton court road sutton surrey SM1 4TE (1 page) |
14 May 2002 | Appointment of a voluntary liquidator (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | Declaration of solvency (3 pages) |
13 May 2002 | Declaration of solvency (3 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
21 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
28 November 2001 | Full accounts made up to 30 April 2001 (10 pages) |
21 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
6 January 2000 | Return made up to 13/12/99; full list of members (28 pages) |
16 November 1999 | Full accounts made up to 30 April 1999 (11 pages) |
11 January 1999 | Return made up to 13/12/98; full list of members (25 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
15 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
2 January 1998 | Return made up to 13/12/97; no change of members (12 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Secretary resigned (1 page) |
29 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
9 June 1997 | New director appointed (8 pages) |
9 June 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 January 1997 | Return made up to 13/12/96; full list of members (13 pages) |
22 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: ucb house 36-60 sutton court road sutton surrey SM1 4TE (1 page) |
16 October 1995 | New director appointed (4 pages) |
16 October 1995 | New secretary appointed (2 pages) |
13 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
13 July 1995 | Director resigned (1 page) |