Chigwell
Essex
IG7 5QX
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Willow Park Otford Sevenoaks Kent TN14 5NF |
Director Name | Mr Anthony David Levy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(104 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Daneland East Barnet Hertfordshire EN4 8PZ |
Secretary Name | Irina Marsovna Daniel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | Flat 1 9 Cromwell Place London SW7 2JN |
Director Name | Mr Kenneth Richard Paul Marshall |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 1992) |
Role | Investment Banker |
Correspondence Address | Holford House North Chailey Lewes East Sussex BN8 4DT |
Director Name | Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 1995) |
Role | Investment Banker |
Correspondence Address | 19 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Michael Ernest Ashley Innes |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1993) |
Role | Investment Banker |
Correspondence Address | Woodlands 4 Winchelsey Rise South Croydon Surrey CR2 7BN |
Director Name | Michael Robert Hardwick |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 February 1998) |
Role | Investment Banker |
Correspondence Address | The Laurels 9 Patmore Lane Burwood Park Walton On Thames Surrey KT12 5DX |
Director Name | Mr David Milton Maxwell Beever |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 October 1995) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm House South Drive Wentworth Surrey GU25 4JS |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Mr Philip David Read |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 October 1997) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elwill Way Beckenham Kent BR3 3AB |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 18 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Secretary Name | Ian Bruce Marshall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(92 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(93 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 8 Sandy Close Woking Surrey GU22 8BQ |
Director Name | Kevin John Whiting |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 15 October 2004) |
Role | Banker |
Correspondence Address | 30 Gloucester Circus Greenwich London SE10 8RY |
Director Name | Paul Geoffrey Myall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | New Zealander/Britis |
Status | Resigned |
Appointed | 22 December 1995(94 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 February 1998) |
Role | Financial Controller |
Correspondence Address | 10 Latimer Road Wimbledon London SW19 1EP |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(94 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(94 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Director Name | Mr Nicholas David Barker |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 July 2004) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Benhall Place Low Street, Benhall Saxmundham Suffolk IP17 1JF |
Director Name | Cormac Patrick Thomas O'Haire |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2001) |
Role | Financial Controller |
Correspondence Address | 1 Windermere Road Ealing London W5 4TJ |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Director Name | Mr Nicholas Stuart Slape |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field End Harps Oak Lane Merstham Surrey RH1 3AN |
Director Name | Richard Alastair Birch |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 January 2007) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fishpool Street St. Albans Hertfordshire AL3 4RU |
Director Name | David Paul Heasman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(102 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2006) |
Role | Investment Banker |
Correspondence Address | 73 Honeybrook Road Clapham London SW12 0DL |
Director Name | Henrietta Frances Jane Fane De Salis |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(102 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 2007) |
Role | Solicitor |
Correspondence Address | 52 Colebrooke Row London N1 8AF |
Director Name | Mr Jeremy David Nicholson Thomas |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(102 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Haddon House Maddox Park Bookham Leatherhead Surrey KT23 3BW |
Director Name | Michael Christopher Beebee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(102 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2006) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 29 Watford Road Radlett Herts WD7 8LG |
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(103 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2006) |
Role | Company Director |
Correspondence Address | 3 Holly Cottages East End Lane East Bergholt Essex CO7 6XG |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £850,000 |
Latest Accounts | 30 September 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 30 gresham street london EC2V 7PG (1 page) |
21 April 2007 | Resolutions
|
21 April 2007 | Declaration of solvency (3 pages) |
21 April 2007 | Appointment of a voluntary liquidator (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
20 September 2006 | Memorandum and Articles of Association (14 pages) |
18 September 2006 | Company name changed dresdner kleinwort wasserstein l easing september (4) LIMITED\certificate issued on 18/09/06 (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page) |
21 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
14 December 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New director appointed (3 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
16 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
2 April 2004 | Return made up to 01/04/04; full list of members (3 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (3 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
2 May 2002 | Return made up to 01/05/02; full list of members (3 pages) |
21 February 2002 | New director appointed (3 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
3 November 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
7 July 2001 | New director appointed (3 pages) |
6 July 2001 | Director resigned (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
21 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
10 April 2001 | Company name changed kleinwort benson leasing septemb er (4) LTD.\certificate issued on 10/04/01 (2 pages) |
28 December 2000 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
21 December 2000 | Director's particulars changed (1 page) |
25 May 2000 | Resolutions
|
12 May 2000 | Return made up to 01/05/00; no change of members (6 pages) |
3 April 2000 | Full accounts made up to 30 September 1999 (8 pages) |
18 May 1999 | Return made up to 01/05/99; full list of members (7 pages) |
2 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
9 September 1998 | Auditor's resignation (5 pages) |
11 June 1998 | Ad 21/05/98--------- £ si 80000@10=800000 £ ic 50000/850000 (2 pages) |
28 May 1998 | Resolutions
|
28 May 1998 | £ nc 50000/900000 21/05/98 (1 page) |
18 May 1998 | Return made up to 01/05/98; full list of members (7 pages) |
2 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
19 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
5 June 1997 | Return made up to 17/05/97; no change of members (7 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
16 August 1996 | Secretary resigned (1 page) |
26 July 1996 | Director's particulars changed (1 page) |
17 June 1996 | Return made up to 17/05/96; change of members (9 pages) |
15 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
17 January 1996 | Auditor's resignation (2 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: 1 finsbury avenue london EC2M 2PP (1 page) |
22 December 1995 | Company name changed warburg leasing company LIMITED\certificate issued on 22/12/95 (4 pages) |
12 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
19 September 1995 | Director resigned (4 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
23 May 1995 | Return made up to 17/05/95; full list of members (14 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |