MEDLAND, SANDERS AND TWOSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
MEDLAND, SANDERS AND TWOSE LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
MEDLAND, SANDERS AND TWOSE LIMITED was incorporated 77 years ago on 01/01/1947 and has the registered number: 00426623. The accounts status is FULL and accounts are next due on 21/06/2022.
MEDLAND, SANDERS AND TWOSE LIMITED was incorporated 77 years ago on 01/01/1947 and has the registered number: 00426623. The accounts status is FULL and accounts are next due on 21/06/2022.
MEDLAND, SANDERS AND TWOSE LIMITED - LONDON
This company is listed in the following categories:
45190 - Sale of other motor vehicles
45190 - Sale of other motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 6 | 29/06/2020 | 21/06/2022 |
Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/05/2021 | 04/06/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIGEL JOHN GODEFROY | Nov 1964 | British | Director | 2012-06-30 | CURRENT |
MR PAUL RICHARD WATSON | Feb 1958 | British | Director | 2007-11-30 UNTIL 2012-09-21 | RESIGNED |
MR CHRISTOPHER STEELE | Aug 1943 | British | Director | RESIGNED | |
MR NIGEL RIDGWAY | Nov 1956 | British | Director | 1996-03-01 UNTIL 2012-04-05 | RESIGNED |
MR GRAHAM KEITH HULLETT | Nov 1944 | British | Director | 2011-05-13 UNTIL 2012-04-27 | RESIGNED |
MICHAEL FITZGERALD HEATHCOAT AMORY | Oct 1941 | British | Director | RESIGNED | |
SIR IAN HEATHCOAT AMORY | Feb 1942 | British | Director | RESIGNED | |
MR ROBERT SIMON FOSTER | May 1971 | British | Director | 2012-06-30 UNTIL 2019-06-07 | RESIGNED |
MR BRUCE HENRY BEACHAM | Nov 1949 | British | Director | RESIGNED | |
MR NIGEL ALISTAIR CURRY | Feb 1977 | British | Director | 2019-06-07 UNTIL 2020-03-11 | RESIGNED |
MR DAVID JOHN BASSETT | May 1939 | British | Director | RESIGNED | |
MR BRUCE HENRY BEACHAM | Nov 1949 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nigel Alistair Curry | 2019-06-07 | 2/1977 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Robert Simon Foster | 2016-04-06 - 2019-06-07 | 5/1971 | Tiverton Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Nigel John Godefroy | 2016-04-06 | 11/1964 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-06-30 | 29-06-2020 | -988 Cash 1,947,290 equity |
ACCOUNTS - Final Accounts | 2020-06-27 | 29-06-2019 | 84,088 Cash 2,194,769 equity |