You are here: bizstats.co.uk > a-z index > 0 list > 00 list

00542914 Limited GUILDFORD


00542914 Limited was formally closed on 2015-11-25. 00542914 was a private limited company that was located at Mbi Coakley Ltd, 2Nd Floor Shaw House, Guildford, GU1 3QT. This company (officially started on 1955-01-06) was run by 4 directors and 1 secretary.
Director Patrick M. who was appointed on 01 December 2009.
Director Andrew C. who was appointed on 13 February 2007.
Director John S. who was appointed on 01 December 2006.
Moving on to the secretaries, we can name: Wendy S. appointed on 01 December 2006.

The company was categorised as "marine aquaculture" (3210), "manufacture of electronic components" (3210). According to the CH information, there was a name alteration on 1997-01-14, their previous name was Colvern. 2010-01-22 is the date of the last annual return.

00542914 Limited Address / Contact

Office Address Mbi Coakley Ltd
Office Address2 2nd Floor Shaw House
Town Guildford
Post code GU1 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00542914
Date of Incorporation Thu, 6th Jan 1955
Date of Dissolution Wed, 25th Nov 2015
Industry Marine aquaculture
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 60 years old
Account next due date Fri, 30th Sep 2011
Account last made up date Thu, 31st Dec 2009
Return next due date Sat, 19th Feb 2011
Return last made up date Fri, 22nd Jan 2010

Company staff

Patrick M.

Position: Director

Appointed: 01 December 2009

Andrew C.

Position: Director

Appointed: 13 February 2007

John S.

Position: Director

Appointed: 01 December 2006

Wendy S.

Position: Secretary

Appointed: 01 December 2006

Phillip J.

Position: Director

Appointed: 22 January 1992

Paul F.

Position: Director

Appointed: 03 April 2008

Resigned: 11 September 2009

Charles I.

Position: Director

Appointed: 01 December 2006

Resigned: 15 December 2008

Stephen M.

Position: Director

Appointed: 25 January 2006

Resigned: 12 May 2010

Nigel B.

Position: Director

Appointed: 01 January 2006

Resigned: 01 December 2006

John G.

Position: Director

Appointed: 01 January 2005

Resigned: 19 June 2008

Graham E.

Position: Director

Appointed: 05 April 2004

Resigned: 31 December 2005

Steven W.

Position: Director

Appointed: 22 June 2001

Resigned: 31 December 2005

David T.

Position: Director

Appointed: 11 August 1997

Resigned: 25 August 2000

Neil R.

Position: Director

Appointed: 16 October 1996

Resigned: 05 April 2004

Hans Z.

Position: Director

Appointed: 02 May 1996

Resigned: 23 September 2002

Frank D.

Position: Director

Appointed: 02 May 1996

Resigned: 23 January 2002

Brian B.

Position: Director

Appointed: 01 January 1995

Resigned: 12 February 1998

Sheridan C.

Position: Director

Appointed: 13 June 1994

Resigned: 16 October 1996

Michael A.

Position: Director

Appointed: 01 December 1993

Resigned: 18 April 1995

Thomas B.

Position: Director

Appointed: 01 July 1992

Resigned: 20 August 1993

Michael E.

Position: Director

Appointed: 22 January 1992

Resigned: 30 June 2006

David S.

Position: Director

Appointed: 22 January 1992

Resigned: 31 July 1997

David A.

Position: Director

Appointed: 22 January 1992

Resigned: 02 October 1992

Arnold P.

Position: Director

Appointed: 22 January 1992

Resigned: 13 June 1994

Martin L.

Position: Secretary

Appointed: 22 January 1992

Resigned: 01 December 2006

Company previous names

Colvern January 14, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 21st, May 2010
Free Download (17 pages)

Company search

Advertisements