JOHN MENZIES (BOND STREET) LIMITED

4 New Square 4 New Square, Middlesex, TW14 8HA, England, England
StatusDISSOLVED
Company No.00125213
CategoryPrivate Limited Company
Incorporated06 Nov 1912
Age111 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution11 Dec 2012
Years11 years, 5 months, 5 days

SUMMARY

JOHN MENZIES (BOND STREET) LIMITED is an dissolved private limited company with number 00125213. It was incorporated 111 years, 6 months, 10 days ago, on 06 November 1912 and it was dissolved 11 years, 5 months, 5 days ago, on 11 December 2012. The company address is 4 New Square 4 New Square, Middlesex, TW14 8HA, England, England.



People

GEDDES, John Francis Alexander

Secretary

Company Secretary

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 15 days

DOLLMAN, Paul Bernard

Director

Accountant

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 15 days

ENNIS, Michael John

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 15 days

GEDDES, John Francis Alexander

Director

Company Secretary

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 15 days

ANDERSON, Charles Adair

Secretary

RESIGNED

Assigned on 30 Jan 1998

Resigned on 30 Nov 1998

Time on role 10 months

MULHOLLAND, Eric

Secretary

RESIGNED

Assigned on

Resigned on 30 Jan 1998

Time on role 26 years, 3 months, 16 days

J M SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Nov 1998

Resigned on 01 Jul 2008

Time on role 9 years, 7 months, 1 day

ANDERSON, Charles Adair

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jan 1998

Time on role 26 years, 3 months, 16 days

ASTOR, Annabel Lucy Veronica, The Viscountess Astor

Director

Director

RESIGNED

Assigned on 02 May 1994

Resigned on 30 Nov 1998

Time on role 4 years, 6 months, 28 days

BENNETT, James Douglas Scott

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Nov 1998

Time on role 25 years, 5 months, 16 days

ELTON, Sarah Elizabeth

Director

Director

RESIGNED

Assigned on 15 Aug 1994

Resigned on 30 Nov 1998

Time on role 4 years, 3 months, 15 days

JENKINSON, Dermot Julian

Director

Company Director

RESIGNED

Assigned on 19 Apr 1993

Resigned on 30 Nov 1998

Time on role 5 years, 7 months, 11 days

MACKAY, David James

Director

Company Director

RESIGNED

Assigned on 05 Sep 1997

Resigned on 30 Nov 1998

Time on role 1 year, 2 months, 25 days

MENZIES, John Maxwell

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Sep 1997

Time on role 26 years, 8 months, 11 days

J M NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Nov 1998

Resigned on 01 Jul 2008

Time on role 9 years, 7 months, 1 day

J M SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Nov 1998

Resigned on 01 Jul 2008

Time on role 9 years, 7 months, 1 day


Some Companies

AFRICA EXPRESS LIMITED

14 DAVID MEWS,LONDON,W1U 6EQ

Number:05865009
Status:ACTIVE
Category:Private Limited Company

BALIN DISTRIBUTION LIMITED

HARVEY ROAD,BASILDON,SS13 1DF

Number:01224213
Status:ACTIVE
Category:Private Limited Company

ICG CONTRACTS LTD

HAWKINS FOSS LLP, 1 REPTON HOUSE,BASILDON,SS13 1LJ

Number:11872450
Status:ACTIVE
Category:Private Limited Company

MICHAEL ROGERS LLP

CHAPTER HOUSE,REIGATE,RH2 9HZ

Number:OC344608
Status:ACTIVE
Category:Limited Liability Partnership

PURATEC LTD

126 REPTON ROAD,BRISTOL,BS4 3LZ

Number:09883080
Status:ACTIVE
Category:Private Limited Company

PURE EVENTS HEY LTD

161 HIGH STREET,HULL,HU1 1NQ

Number:11919162
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source