Company NameANZ Grindlays Bank Plc
Company StatusConverted / Closed
Company Number00002945
CategoryConverted/Closed
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr John Francis Ries
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAustralian
StatusCurrent
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration32 years
RoleBank Executive
Correspondence Address72 Gipps Street
East Melbourne Victoria
Australia. 3002
Foreign
Director NameSir John Adam Thomson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration32 years
RoleRetired Diplomat
Correspondence AddressLochpatrick Mill
Kirpatrick Durham
Castle Douglas
W11 2NW
Secretary NameMr Gareth William Campbell
NationalityBritish
StatusCurrent
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Onslow Avenue
Cheam
Surrey
SM2 7ED
Director NameMr Donald Penn Mercer
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusCurrent
Appointed08 September 1992(90 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleBank Executive
Correspondence Address5 Pambara Court
Donvale
Victoria 3111
Australia
Director NameMr Alister Thirlestane Lauderdale Maitland
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusCurrent
Appointed10 November 1992(90 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleBank Executive
Correspondence Address2 Reid Street
Balwyn
Victoria 3101
Australia
Director NameRichard Clement Wheeler-Bennett
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address50e Cornwall Gardens
London
SW7 4BG
Director NameAtchyuta Kumar Bommakanti
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAustralian
StatusCurrent
Appointed05 October 1993(91 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleBank Executive
Correspondence AddressStreatham House 13 Alleyn Park
Dulwich
London
SE21 8AU
Director NameDavid Bruce Valentine
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1994(92 years, 5 months after company formation)
Appointment Duration29 years, 11 months
RoleBanker
Correspondence Address35 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QE
Secretary NameRichard Thomas Jones
NationalityAustralian
StatusCurrent
Appointed02 January 1996(94 years, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address88 Rostrevor Parade
Mont Albert North Victoria 3129
Australia
Foreign
Director NameDr Holger Von Paucker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(94 years, 5 months after company formation)
Appointment Duration28 years
RoleBanker
Correspondence Address13 Alleyn Park
Dulwich
London
SE21 8AU
Director NameMr Brian Weeks
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 November 1992)
RoleBank Executive
Correspondence Address1a Wentworth Avenue
Canterbury
Victoria 3126
Foreign
Director NameSir Brian Piers Shaw
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Biddestone
Chippenham
Wiltshire
SN14 7DQ
Director NameMr Bevyn Pryer Ranford
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1993)
RoleBank Executive
Correspondence AddressStreatham House 13 Alleyn Park
Dulwich
London
SE21 8AU
Director NameRichard Kevan Gosper
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 1993)
RoleCompany Director
Correspondence AddressFlat 17
55 Ebury Street
London
SW1W 0PA
Director NameMr William Malpas Clarke
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 June 1992)
RoleCompany Director
Correspondence Address37 Park Vista
Greenwich
London
SE10 9LZ
Director NameThe Right Hon Ian Powell Bancroft
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 December 1992)
RoleCompany Director
Correspondence Address13 Putney Heath Lane
London
SW15 3JG
Director NameMr Willoughby James Bailey
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 September 1992)
RoleBank Executive
Correspondence Address55 Collins Street
Melbourne
Victoria 3000
Foreign
Director NameGerald Graves Howard
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(92 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1995)
RoleBanker
Correspondence AddressHarthill Farm Stud
Semley
Shaftesbury
Dorset
SP7 9AF
Director NameRoger Erik Nickolds
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(94 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 31 December 1995)
RoleBanker
Correspondence AddressThe Old Post House Ripley Road
East Clandon
Guildford
Surrey
GU4 7SE
Director NameRichard Thomas Jones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed02 January 1996(94 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 02 January 1996)
RoleBank Executive
Correspondence Address88 Rostrevor Parade
Mont Albert North Victoria 3129
Australia
Foreign

Location

Registered AddressMinerva House
Montague Close
London
SE1 9DU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

23 August 1996Letter (2 pages)
20 May 1996Return made up to 01/05/96; change of members (14 pages)
25 April 1996New director appointed (2 pages)
18 February 1996Director resigned (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
30 January 1996Memorandum and Articles of Association (75 pages)
23 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
29 December 1995Full group accounts made up to 30 September 1995 (37 pages)
19 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 December 1995New director appointed (4 pages)
17 May 1995Return made up to 01/05/95; change of members (22 pages)
10 January 1995Full group accounts made up to 30 September 1994 (27 pages)
13 May 1994Return made up to 01/05/94; full list of members (10 pages)
20 January 1994Full group accounts made up to 30 September 1993 (26 pages)
14 December 1992Full group accounts made up to 30 September 1992 (30 pages)
29 September 1989Company name changed grindlays bank P.L.C.\certificate issued on 01/10/89 (2 pages)
1 January 1958Company name changed\certificate issued on 01/01/58 (2 pages)