London
N1 2NL
Director Name | Ms Gillian Nott |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(92 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 July 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 St Peters Square London W6 9AB |
Secretary Name | BNP Paribas Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2005(93 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 24 July 2007) |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Eric Carl Elstob |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(79 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 October 2003) |
Role | Non Executive Director |
Correspondence Address | 14 Fournier Street Spitalfields London E1 6QE |
Director Name | Mr Anthony Emile Foucar |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(79 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 May 1994) |
Role | Insurance Broker (Retired) |
Correspondence Address | 5 Peek Crescent Wimbledon London SW19 5ER |
Director Name | Mr Thomas Henry Joly De Lotbiniere |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(79 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 May 2000) |
Role | Member Of The Stock Exchange |
Country of Residence | England |
Correspondence Address | 91 White Hart Lane Barnes London SW13 0PW |
Director Name | Ian Kenneth Wright |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(79 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 03 June 1998) |
Role | Investment Manager |
Correspondence Address | Clarendon Cottage 17 Gentlemans Row Enfield Middlesex EN2 6PT |
Director Name | Alan John Mytton Davis |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(82 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Fantails Little Hill West Chiltington West Sussex RH20 2PU |
Director Name | Mr Charles Frans Victor Brock |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(87 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Cloudesley Road Islington London N1 0EA |
Director Name | Christopher Thomas Bremner Purvis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(88 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Norland Square London W11 4PU |
Secretary Name | F & C Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(79 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 01 July 2005) |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Registered Address | 55 Moorgate London EC2R 6PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £125,484 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2007 | Application for striking-off (1 page) |
29 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
28 June 2006 | Director resigned (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 January 2006 (8 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: exchange house primrose street london EC2A 2NY (1 page) |
12 July 2005 | New secretary appointed (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
13 July 2004 | New director appointed (3 pages) |
12 July 2004 | New director appointed (3 pages) |
8 July 2004 | Return made up to 07/06/04; full list of members (5 pages) |
15 June 2004 | Director resigned (1 page) |
3 October 2003 | Resolutions
|
3 October 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
28 August 2003 | Director resigned (1 page) |
14 July 2003 | Return made up to 07/06/03; no change of members (10 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
27 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
29 June 2001 | Secretary's particulars changed (1 page) |
29 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
8 May 2001 | Secretary's particulars changed (1 page) |
1 August 2000 | New director appointed (2 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 January 2000 (6 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
19 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
20 July 1999 | Accounts for a dormant company made up to 31 January 1999 (6 pages) |
4 July 1999 | Return made up to 07/06/99; no change of members (7 pages) |
29 April 1999 | Resolutions
|
3 September 1998 | Auditor's resignation (1 page) |
6 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
29 June 1998 | Return made up to 07/06/98; no change of members (7 pages) |
9 June 1998 | Director resigned (1 page) |
22 July 1997 | Full accounts made up to 31 January 1997 (8 pages) |
3 July 1997 | Return made up to 07/06/97; full list of members (10 pages) |
3 July 1996 | Full accounts made up to 31 January 1996 (8 pages) |
3 July 1996 | Return made up to 07/06/96; no change of members (8 pages) |
19 June 1995 | Full accounts made up to 31 January 1995 (8 pages) |
19 June 1995 | Return made up to 07/06/95; no change of members (12 pages) |
25 August 1960 | Articles of association (40 pages) |
25 August 1960 | Resolutions
|
20 April 1912 | Incorporation (49 pages) |
20 April 1912 | Incorporation (50 pages) |
20 April 1912 | Incorporation (49 pages) |