London
SW1X 7JJ
Director Name | Mr Simon Miles De Zoete |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colemore House Shell Lane, Colemore Alton Hampshire GU34 3RX |
Director Name | Mr John Lincoln Duffield |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Down End House Chieveley Newbury Berkshire RG20 8TG |
Director Name | Michael Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chevithorne Barton Tiverton Devon EX16 7QB |
Director Name | Peter Denis Hill-Wood |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 66 Drayton Gardens London Sw10 |
Director Name | Mr Timothy Charles Pilkington |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 56 Elm Park Road London Sw3 |
Director Name | Mr Julian Ronald Martin Smith |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(90 years, 2 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 02 May 1991) |
Role | Chairman |
Correspondence Address | Rinstead Bury Hunstanton Norfolk |
Director Name | Andrew Edward Buxton |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 1996) |
Role | Director Of Companies |
Correspondence Address | 36 Burnsall Street London SW3 3SP |
Director Name | Henry George Littlefair |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 1996) |
Role | Investment Consultant |
Correspondence Address | 24 The Old Mill Scott Lane Wetherby West Yorkshire LS22 6NB |
Director Name | David Vincent Harvey |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 May 2000) |
Role | Retired Investment Banker |
Correspondence Address | 63 Dovehouse Street London SW3 6JY |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £111,510,000 |
Cash | £6,158,000 |
Current Liabilities | £4,300,000 |
Latest Accounts | 25 October 1996 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
23 August 2002 | Dissolved (1 page) |
---|---|
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 May 2001 | Liquidators statement of receipts and payments (5 pages) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Liquidators statement of receipts and payments (5 pages) |
18 May 1999 | Liquidators statement of receipts and payments (5 pages) |
19 November 1998 | Liquidators statement of receipts and payments (5 pages) |
28 May 1998 | Liquidators statement of receipts and payments (5 pages) |
27 November 1997 | Liquidators statement of receipts and payments (5 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
8 November 1996 | Registered office changed on 08/11/96 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
6 November 1996 | Appointment of a voluntary liquidator (1 page) |
6 November 1996 | Declaration of solvency (5 pages) |
30 October 1996 | Interim accounts made up to 25 October 1996 (2 pages) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1996 | Interim accounts made up to 30 April 1996 (2 pages) |
25 March 1996 | Interim accounts made up to 31 January 1996 (2 pages) |
26 February 1996 | Return made up to 07/02/96; bulk list available separately (17 pages) |
12 December 1995 | Full group accounts made up to 31 October 1995 (36 pages) |
12 June 1995 | Interim accounts made up to 30 April 1995 (2 pages) |
9 June 1995 | Ad 18/05/95--------- £ si [email protected] £ ic 30429661/30429661 (2 pages) |
2 February 1995 | Full group accounts made up to 31 October 1994 (40 pages) |
6 February 1994 | Full group accounts made up to 31 October 1993 (36 pages) |
29 January 1993 | Full group accounts made up to 31 October 1992 (28 pages) |
30 March 1992 | Full group accounts made up to 31 October 1991 (26 pages) |
1 March 1991 | Full group accounts made up to 31 October 1990 (27 pages) |