Monte Carlo
Mc 98000
Monaco
Secretary Name | Clifford Clifford & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2006(95 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 August 2009) |
Correspondence Address | 1 Garrick House Carrington Street London W1J 7AF |
Director Name | Heritage Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2009(98 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 11 August 2009) |
Correspondence Address | C/O Heritage Cie Sa, Case Postale 1507 2 Rue Thalberg Geneva 1211 Geneva 1 Switzerland |
Director Name | Mr John Grierson Fleming |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(82 years after company formation) |
Appointment Duration | 1 month (resigned 03 August 1992) |
Role | Solicitor (Retired) |
Correspondence Address | Quantocks 73 Burkes Road Beaconsfield Buckinghamshire HP9 1PP |
Director Name | Mr Michael Eric Thesiger |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(82 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 September 1992) |
Role | Chartered Accountant |
Correspondence Address | Ridgecrest Church Road Redhill Surrey RH1 6QA |
Director Name | Mr Alan Edward Testa |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(82 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Galley Lane Barnet Hertfordshire EN5 4AL |
Director Name | Michael Noakes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(82 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | Arden House 72 Hamilton Road High Wycombe Buckinghamshire HP13 5BQ |
Director Name | Peter Robert McLennan |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(82 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1996) |
Role | Mechanical Engineer |
Correspondence Address | Wicken Hall Cottage Wicken Bonhunt Saffron Walden Essex CB11 3UG |
Director Name | Sir Ronald Thomas Stewart Macpherson |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(82 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 27 Archery Close London W2 2BE |
Director Name | Edward Geoffrey Hall |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(82 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 September 1998) |
Role | Chief Executive |
Correspondence Address | 3 Woodlands Pickwick Corsham Wiltshire SN13 0DA |
Director Name | Colin William Gresham Endacott |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(82 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | 5 Pencombe Mews London W11 2RZ |
Director Name | Mr Peter McKenzie Cormack |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(82 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | 21b King Albert Park Singapore 2159 Singapore |
Director Name | Jack Chiarapurk |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 28 June 1992(82 years after company formation) |
Appointment Duration | 4 years (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | 15 111 Hilltops Apartment Singapore 0922 Foreign |
Director Name | Mr Robert James Barton |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(82 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 September 1996) |
Role | Consultant |
Correspondence Address | 52 Stonegallows Taunton Somerset TA1 5JP |
Director Name | Robin Alexander MacDonald Baillie |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(82 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | 13 Calverley Park Crescent Tunbridge Wells Kent TN1 2NB |
Director Name | Richard James Livingstone Altham |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(82 years after company formation) |
Appointment Duration | 1 month (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | Crunnells Green House Preston Hitchin Hertfordshire SG4 7UF |
Director Name | Chatri (Alias Clement) Chiarapurk (Alias Chia) |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 28 June 1992(82 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | 105 Cairnhill Circle 15 111 Hilltops Apartment Singapore 0922 Singapore |
Secretary Name | Mr Michael Eric Thesiger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(82 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Ridgecrest Church Road Redhill Surrey RH1 6QA |
Secretary Name | Mr Simon James Redlich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(83 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 September 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 180 White Hill Chesham Buckinghamshire HP5 1AZ |
Director Name | Hou-Sek Jim Kan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(87 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 2002) |
Role | Engineer |
Correspondence Address | Flat 17b 98a Argyle Street Kln Hong Kong |
Director Name | Mr Paul Yuk Lun Tong |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 04 November 1997(87 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | 29/F New World Tower 16-18 Queens Road C Hong Kong Foreign |
Director Name | Ekie Kam Shing Wong |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(87 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27d Mornington Crescent London NW1 7RE |
Secretary Name | Peter Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(88 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 October 2002) |
Role | Accountant |
Correspondence Address | 89 Foxearth Road Selsdon Surrey CR2 8EN |
Director Name | Hywel Jones |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(92 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 2005) |
Role | Businessman |
Correspondence Address | Murryfield Drive South Ocean Cb 12724 Bahamas |
Director Name | William Herbert Murphy |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2002(92 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 2005) |
Role | Banker |
Correspondence Address | 6162 Olympia Houston Harris Texas 77057 United States |
Director Name | Mr Ian Ilsley |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(92 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 57 Rue Grimaldi Monte Carlo Mc 98000 Monaco |
Secretary Name | Stephen Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(92 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 May 2003) |
Role | Company Director |
Correspondence Address | 93 Granville Place Elm Park Road Pinner Middlesex HA5 3NL |
Secretary Name | Mr Graham Philip May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(92 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Penningtons Bishops Stortford Hertfordshire CM23 4LE |
Director Name | Robert Joseph Lyons |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(93 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 1561 Gt 5th Floor Mary Street Grand Cayman Foreign |
Director Name | Mr Alfred Fyffe Robertson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(95 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Kirktonhill House Marykirk Laurencekirk Kincardineshire AB30 1XA Scotland |
Director Name | Mr John Robert Strachan |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillcrest Lumphanan Banchory Kincardineshire AB31 4RN Scotland |
Registered Address | 1 Garrick House Carrington Street London W1J 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14,000 |
Gross Profit | £2,000 |
Net Worth | £800,000 |
Cash | £9,000 |
Current Liabilities | £1,422,000 |
Latest Accounts | 31 March 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2009 | Director appointed heritage directors LIMITED (2 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2009 | Appointment terminated director ronald macpherson (1 page) |
30 September 2008 | Appointment terminated director alfred robertson (1 page) |
22 July 2008 | Return made up to 28/06/08; bulk list available separately (8 pages) |
29 May 2008 | Resolutions
|
11 March 2008 | Director appointed ian ilsley (3 pages) |
21 February 2008 | Full accounts made up to 31 March 2007 (32 pages) |
16 July 2007 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
11 July 2007 | Return made up to 28/06/07; bulk list available separately (8 pages) |
14 March 2007 | Director resigned (1 page) |
19 July 2006 | Return made up to 28/06/06; bulk list available separately (8 pages) |
27 March 2006 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
8 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
25 January 2006 | New secretary appointed (1 page) |
25 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
17 August 2005 | Return made up to 28/06/05; bulk list available separately (9 pages) |
26 November 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
1 October 2004 | Return made up to 28/06/04; full list of members; amend (16 pages) |
31 August 2004 | Return made up to 28/06/04; full list of members (8 pages) |
6 July 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
10 November 2003 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
29 July 2003 | Return made up to 28/06/03; bulk list available separately (9 pages) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | Director resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (3 pages) |
25 October 2002 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
13 August 2002 | New director appointed (3 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
29 May 2002 | Ad 14/03/02--------- £ si [email protected]=11000 £ ic 712809/723809 (2 pages) |
9 May 2002 | Ad 10/04/02--------- £ si [email protected]=12500 £ ic 700309/712809 (2 pages) |
9 April 2002 | Ad 12/02/02--------- £ si [email protected]=11000 £ ic 689309/700309 (2 pages) |
9 March 2002 | Ad 12/02/02--------- £ si [email protected]=22000 £ ic 667309/689309 (2 pages) |
3 November 2001 | Group of companies' accounts made up to 31 March 2001 (35 pages) |
19 September 2001 | Return made up to 28/06/01; bulk list available separately (8 pages) |
9 March 2001 | Resolutions
|
2 November 2000 | Full group accounts made up to 31 March 2000 (36 pages) |
18 July 2000 | Return made up to 28/06/00; bulk list available separately
|
29 October 1999 | Full group accounts made up to 31 March 1999 (35 pages) |
22 July 1999 | Return made up to 28/06/99; bulk list available separately (6 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 15/16 brooks mews london W1Y 1LF (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
8 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1998 | £ nc 8000000/8200000 21/09/98 (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Full group accounts made up to 31 March 1998 (41 pages) |
25 August 1998 | Auditor's resignation (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Return made up to 28/06/98; bulk list available separately (9 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Listing of particulars (78 pages) |
20 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
25 September 1997 | Ad 15/09/97--------- £ si [email protected]=4198 £ ic 663110/667308 (2 pages) |
27 July 1997 | Full group accounts made up to 31 March 1997 (41 pages) |
18 July 1997 | Return made up to 28/06/97; bulk list available separately (12 pages) |
10 July 1997 | Resolutions
|
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Full group accounts made up to 31 March 1996 (46 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Resolutions
|
8 August 1996 | Return made up to 28/06/96; bulk list available separately
|
29 July 1996 | Director's particulars changed (1 page) |
22 July 1996 | Ad 09/07/96-16/07/96 £ si [email protected]=619 £ ic 6611578/6612197 (2 pages) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Registered office changed on 21/07/96 from: 14-15 conduit st london W1R 9TG (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
26 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Ad 13/06/96--------- £ si [email protected]=298 £ ic 6611280/6611578 (2 pages) |
3 June 1996 | Ad 24/04/96--------- £ si [email protected]=171 £ ic 6611109/6611280 (2 pages) |
14 March 1996 | Reduction of iss capital and minute (oc) (3 pages) |
14 March 1996 | Certificate of reduction of issued capital (1 page) |
13 March 1996 | Director's particulars changed (1 page) |
8 March 1996 | Ad 26/02/96--------- £ si [email protected]=20000 £ ic 6591109/6611109 (2 pages) |
28 February 1996 | Ad 06/02/96--------- £ si [email protected]=5000 £ ic 6586109/6591109 (2 pages) |
13 February 1996 | Resolutions
|
19 October 1995 | Ad 02/08/95--------- £ si [email protected]=307 £ ic 6585802/6586109 (2 pages) |
10 October 1995 | Full group accounts made up to 31 March 1995 (45 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
14 September 1995 | Director's particulars changed (2 pages) |
31 July 1995 | Return made up to 28/06/95; bulk list available separately
|
24 July 1995 | Director's particulars changed (4 pages) |
5 June 1995 | Director's particulars changed (2 pages) |
18 April 1995 | Director's particulars changed (2 pages) |
6 April 1995 | Ad 22/09/94-20/12/94 £ si [email protected]=1253 £ ic 6568735/6569988 (2 pages) |
21 February 1994 | Resolutions
|
5 July 1991 | Resolutions
|
27 June 1991 | Articles of association (42 pages) |
29 August 1990 | Memorandum and Articles of Association (45 pages) |
29 August 1990 | Resolutions
|
24 October 1988 | Resolutions
|
11 July 1974 | Company name changed\certificate issued on 11/07/74 (2 pages) |
7 July 1910 | Incorporation (44 pages) |