Codford
Warminster
Wiltshire
BA12 0NJ
Director Name | Mr David Ralph Rosenberg |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1999(97 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Rosemount House Chelmsford Road, White Roding Dunmow Essex CM6 1RF |
Secretary Name | Brenda Ann Maloney |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 30 Frederick Thatcher Place North Trade Road Battle East Sussex TN33 0HW |
Director Name | Bernard Louis Gabriel Darmayan |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1998) |
Role | Bank Officer |
Correspondence Address | 32 Tite Street Chelsea London SW3 4JA |
Director Name | Mr Paul Trevor Stevenson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 October 1999) |
Role | Bank Official |
Correspondence Address | 1 Chalks Avenue Sawbridgeworth Hertfordshire CM21 0BX |
Director Name | Mr Michael Adrian Pottle |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 1997) |
Role | Banker |
Correspondence Address | Chequers Cottage Lower Langley Green Road Clavering Essex CB11 4SD |
Director Name | Mr Robin Allan Shedden Moser |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 October 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Mallows Green Farm Manuden Bishops Stortford Hertfordshire CM23 1BS |
Director Name | Jean-Louis Henry Joubert |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 July 1992) |
Role | Executive |
Correspondence Address | 1 Carlyle Square London SW3 6EX |
Director Name | Peter Luke Fava |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Fair Winds Vicarage Lane, Send Woking Surrey GU23 7JN |
Director Name | Sir Kenneth Edward Couzens |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1998) |
Role | Director And Consultant |
Correspondence Address | Coverts Edge Woodsway Oxshott Surrey KT22 0ND |
Director Name | Jacques Bellut |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 29 September 1992) |
Role | Director-Treasury Division |
Correspondence Address | 41 Rue Des Martyrs Paris 75009 Foreign |
Director Name | Mr Bruce Fraser Armstrong |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 October 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crosshills 7 Pine Coombe Croydon Surrey CR0 5HS |
Secretary Name | Mr Paul Trevor Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 1 Chalks Avenue Sawbridgeworth Hertfordshire CM21 0BX |
Director Name | Frederic Charles Melul |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 October 1999) |
Role | Executive |
Correspondence Address | 119 Cranmer Court Whitehead's Grove London SW3 3HE |
Director Name | Mallory Mark Wise |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 1998) |
Role | Money Market Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kenwyn Road London SW4 7LJ |
Director Name | Marc Werblow |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(97 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 September 2000) |
Role | Banker |
Correspondence Address | 106b Bramley Road London N14 4HT |
Secretary Name | Marc Werblow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(97 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 September 2000) |
Role | Banker |
Correspondence Address | 106b Bramley Road London N14 4HT |
Secretary Name | Astrid Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(98 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 27 June 2001) |
Role | Barrister |
Correspondence Address | 66 Oakley Road London N1 3LR |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,188,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 January 2006 | Dissolved (1 page) |
---|---|
28 October 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: camomile court 23 camomile street london EC3A 7PP (1 page) |
11 November 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
23 October 2001 | Resolutions
|
23 October 2001 | Declaration of solvency (3 pages) |
23 October 2001 | Appointment of a voluntary liquidator (1 page) |
23 October 2001 | Res re specie (1 page) |
10 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
13 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
23 October 2000 | Secretary resigned;director resigned (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 13/14 appold street london EC2A 2DP (1 page) |
22 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
27 October 1999 | New secretary appointed;new director appointed (2 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: broadwalk house, 5,appold street, london. EC2A 2DA (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Secretary resigned;director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 June 1999 | Return made up to 01/06/99; full list of members
|
28 September 1998 | Auditor's resignation (1 page) |
30 June 1998 | Return made up to 01/06/98; full list of members (7 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
10 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 June 1997 | Return made up to 01/06/97; no change of members (7 pages) |
8 April 1997 | Director resigned (1 page) |
19 June 1996 | Return made up to 01/06/96; full list of members (9 pages) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (18 pages) |
11 October 1995 | Particulars of mortgage/charge (8 pages) |
14 June 1995 | Return made up to 01/06/95; full list of members (18 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (18 pages) |
28 March 1994 | Full accounts made up to 31 December 1993 (18 pages) |
29 March 1993 | Full accounts made up to 31 December 1992 (13 pages) |
29 June 1992 | Full accounts made up to 31 December 1991 (16 pages) |
11 October 1990 | Registered office changed on 11/10/90 from: 65 cornhill london EC3V 3PP (1 page) |
12 July 1990 | Return made up to 05/06/90; full list of members (8 pages) |
3 August 1989 | Return made up to 26/07/89; full list of members (8 pages) |
30 June 1989 | Company name changed cl-alexanders discount P.L.C.\certificate issued on 01/07/89 (2 pages) |
28 November 1988 | Return made up to 21/11/88; full list of members (8 pages) |
30 November 1987 | Company name changed alexanders discount P L C\certificate issued on 01/12/87 (2 pages) |