Company NameMBI Consulting And Commissioning Limited
DirectorsPhilip Geoffrey Hart and William Simons Palin
Company StatusDissolved
Company Number02178502
CategoryPrivate Limited Company
Incorporation Date14 October 1987(36 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Geoffrey Hart
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Drews Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameWilliam Simons Palin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Correspondence AddressThe White House
Llandyrnog
Denbighshire
LL16 4LT
Wales
Secretary NameMr Victor Herbert Cowley
NationalityBritish
StatusCurrent
Appointed24 December 1996(9 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Director NameMartyn Burke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Hyde
Ware
Hertfordshire
SG12 0ER
Director NameBernard Andre Girod
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address2923 Ocean Front Walk
Venice
Ca90201
Director NameWalter Goodman
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address240 Crossway Park West
Woodbury Ny 11797
Foreign
Secretary NameMartyn Burke
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Hyde
Ware
Hertfordshire
SG12 0ER

Location

Registered AddressFourth Floor
Windsor House
Pepper Street Chester
CH1 1DF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 1998Return of final meeting in a members' voluntary winding up (4 pages)
27 August 1998Location of register of directors' interests (1 page)
27 August 1998Location of register of members (1 page)
8 July 1998Appointment of a voluntary liquidator (1 page)
7 July 1998Declaration of solvency (4 pages)
7 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 May 1998Registered office changed on 26/05/98 from: c/o harman international 5TH floor 33 golden square london W1R 3PA (1 page)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
2 January 1998Return made up to 30/11/97; no change of members (4 pages)
6 June 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
17 April 1997Director resigned (1 page)
12 March 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/02/97
(1 page)
12 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/02/97
(1 page)
7 March 1997Director resigned (1 page)
3 March 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Registered office changed on 26/02/97 from: cranborne house cranborne industrial estate cranborne road potters bar, herts, EN6 3JN (1 page)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 June 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
12 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 12/01/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)