Weston
Petersfield
Hampshire
GU32 3NN
Director Name | Michael Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1994(86 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 27 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montrose Court Exhibition Road London SW7 2QH |
Director Name | Reef Talbot Hogg |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2004(97 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 February 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Napier Place London W14 8LG |
Director Name | Mr Adrian John Creedy |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(98 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 27 February 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Larksdown 32 Fort Road Guildford Surrey GU1 3TE |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 1993(86 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 27 February 2007) |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | Roger Haughton Ridout |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(85 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 1994) |
Role | Company Director |
Correspondence Address | 2 Standring Rise Hemel Hempstead Hertfordshire HP3 9AY |
Secretary Name | Pamela Gaye Edwards |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 1992(85 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | 26 Crabtree Lane London SW6 6LN |
Director Name | Jaishree Rana |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 September 1993(86 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 20 The Dale Keston Kent BR2 6HW |
Director Name | Mr Michael Ramon Langhorne Astor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(86 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 13 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatley Park Sandy Bedfordshire SG19 3HL |
Director Name | James Charles Robert D'Albiac |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(86 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | Flat A 65 Pont Street London SW1X 0BD |
Director Name | Mr John Lincoln Duffield |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(86 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Down End House Chieveley Newbury Berkshire RG20 8TG |
Registered Address | 1 Grosvenor Place London SW1X 7JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £579,956 |
Latest Accounts | 31 December 2004 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | Application for striking-off (2 pages) |
15 February 2006 | New director appointed (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | New director appointed (3 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
7 November 2003 | Return made up to 28/09/03; no change of members (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 1 grosvenor place london SW1X 7JH (1 page) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
3 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
23 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
11 October 1999 | Return made up to 28/09/99; full list of members (14 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 June 1999 | Director's particulars changed (1 page) |
3 December 1998 | Resolutions
|
24 November 1998 | Secretary's particulars changed (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: knightsbridge house 197 knightbridge london SW7 1RB (1 page) |
3 November 1998 | Return made up to 28/09/98; full list of members (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
7 October 1997 | Return made up to 28/09/97; no change of members (8 pages) |
7 October 1997 | Director's particulars changed (1 page) |
25 October 1996 | Return made up to 28/09/96; full list of members (10 pages) |
20 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 September 1996 | Resolutions
|
1 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 January 1974 | Memorandum and Articles of Association (48 pages) |
22 July 1907 | Certificate of incorporation (1 page) |