Locust Valley
New York
United States
Director Name | Lady Barbara Thomas |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 33 St James's Street London SW1A 1HD |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 1995(93 years, 11 months after company formation) |
Appointment Duration | 27 years, 10 months |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Michael John Cassidy |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 September 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 202 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | John Dennis Delafield |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 1995) |
Role | Investment Counsellor |
Correspondence Address | 8 Reich & Tang 100 Park Avenue New York 10017 United States |
Director Name | Mr John Arnold Pearce |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1996) |
Role | Consultant |
Correspondence Address | 46 Pattison Road London N2 2HL |
Director Name | Ian Frank Rushbrook |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 1995) |
Role | Investment Manager |
Correspondence Address | 103 Queensferry Road Edinburgh EH4 3HN Scotland |
Director Name | Alfred Ernst Singer |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 7 Bacons Lane London N6 6BL |
Director Name | John Peter Abercromby Readman |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 September 1996) |
Role | Economic Adviser |
Correspondence Address | 8 Southampton Place London WC1A 2EA |
Director Name | John Mulock Hignett |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 1996) |
Role | Deputy Chairman |
Correspondence Address | Flat 3 44 Lowndes Square London SW1X 9JT |
Director Name | Mr Peter Frederick Dicks |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 1996) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chelsea Park Gardens London SW3 6AF |
Director Name | Andrew Graham Gifford |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 1996) |
Role | Government Affaors Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hans Street London SW1X 0NJ |
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 1996) |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cliveden Place London SW1W 8LA |
Secretary Name | Friends Ivory & Sime Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 1995) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
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 | £51,285,000 |
Cash | £1,516,000 |
Current Liabilities | £379,000 |
Latest Accounts | 31 March 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 April 2006 | Dissolved (1 page) |
---|---|
31 January 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
12 April 2005 | Liquidators statement of receipts and payments (5 pages) |
6 October 2004 | Liquidators statement of receipts and payments (5 pages) |
19 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
5 April 2002 | Liquidators statement of receipts and payments (5 pages) |
24 September 2001 | Liquidators statement of receipts and payments (5 pages) |
2 April 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Liquidators statement of receipts and payments (5 pages) |
24 March 2000 | Liquidators statement of receipts and payments (5 pages) |
21 September 1999 | Liquidators statement of receipts and payments (5 pages) |
30 March 1999 | Liquidators statement of receipts and payments (5 pages) |
9 September 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Liquidators statement of receipts and payments (8 pages) |
7 January 1998 | Resignation of a liquidator (1 page) |
7 January 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 October 1997 | Liquidators statement of receipts and payments (11 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: 10 park place london SW1A 1LP (1 page) |
16 September 1996 | Declaration of solvency (4 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Appointment of a voluntary liquidator (1 page) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1996 | Return made up to 01/08/96; no change of members (6 pages) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1996 | Auditor's resignation (1 page) |
23 May 1996 | Auditor's resignation (1 page) |
23 May 1996 | Auditor's resignation (1 page) |
23 May 1996 | Auditor's resignation (1 page) |
24 April 1996 | Director resigned (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: c o ivory and sime PLC 14TH floor, 1ANGEL court throgmorton street london EC2R 7AE (1 page) |
21 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 November 1995 | Full group accounts made up to 31 March 1995 (36 pages) |
6 September 1995 | Return made up to 01/08/95; bulk list available separately (30 pages) |
17 August 1995 | Ad 04/08/95--------- £ si [email protected]=86 £ ic 5959757/5959843 (2 pages) |
7 August 1995 | New director appointed (4 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | Director resigned;new director appointed (6 pages) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
26 August 1994 | Full group accounts made up to 31 March 1994 (37 pages) |
25 August 1993 | Full group accounts made up to 31 March 1993 (34 pages) |
11 December 1992 | Full group accounts made up to 31 March 1992 (36 pages) |
25 September 1991 | Full group accounts made up to 31 March 1991 (33 pages) |
13 September 1990 | Full accounts made up to 31 March 1990 (38 pages) |
20 August 1975 | Accounts made up to 31 March 1975 (31 pages) |
13 December 1901 | Incorporation (38 pages) |