Tichborne
Alresford
Hants
SO24 0NA
Director Name | Mr Reef Talbot Hogg |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1992(79 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Solicitor |
Correspondence Address | 19 Defoe House Barbican London EC2Y 8DN |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 1993(79 years, 10 months after company formation) |
Appointment Duration | 30 years, 9 months |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Director Name | Hon Christopher James Bellew |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(78 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 April 1992) |
Role | Commodity Broker |
Country of Residence | England |
Correspondence Address | 56 Margravine Gardens London W6 8RJ |
Director Name | Mr Bernard Weppe |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 1992(78 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 June 1992) |
Role | Commodity Broker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Glebe Hyrst Saunderstead Surrey CR2 9JG |
Director Name | John Murray Thomson |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(78 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | 4 Farm Place London W8 7SX |
Director Name | John Anthony James Rook |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(78 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 24 March 1992) |
Role | Farmer |
Correspondence Address | Birdbrook Hall Farm Birdbrook Halstead Essex Co9 |
Director Name | Peter Drayton O'Hara |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1992(78 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 26 March 1992) |
Role | Commodity Broker |
Correspondence Address | 251 Glenwood Road Englewood New Jersey 07631 United States |
Director Name | Mr Jeremy David Nickson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(78 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 November 1992) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant House Great Shefford Hungerford Berkshire RG17 7DJ |
Director Name | Roderick Douglas Patrick Mullion |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(78 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 23 April 1992) |
Role | Company Director |
Correspondence Address | St Annes Titlarks Hill Sunningdale Berkshire SL5 0JD |
Director Name | Nicholas Erskine Home Mason |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(78 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 June 1992) |
Role | Chartered Accountant |
Correspondence Address | The Old Bakehouse Wootton St Lawrence Basingstoke Hampshire RG23 8PE |
Director Name | Mr Michael Richard Liddiard |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(78 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 24 March 1992) |
Role | Merchant |
Correspondence Address | 5 Edwardes Place Kensington London W8 6LR |
Director Name | Peter Francis Grosvenor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(78 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 27 March 1992) |
Role | Barrister |
Correspondence Address | 14 Upper Park Road Hampstead London NW3 2UP |
Director Name | James Joseph Garry |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1992(78 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 26 March 1992) |
Role | Commodity Broker |
Correspondence Address | 18 Lahey Street New Hyde Park New York 11040 Foreign |
Director Name | Erik Sybe Herman De Vries |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 February 1992(78 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 April 1992) |
Role | Commodity Broker |
Correspondence Address | Mayfield Cottage Mayfield Lane Wadhurst East Sussex TN5 6JE |
Director Name | John Anthony De Havilland |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(78 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 24 March 1992) |
Role | Merchant Banker |
Correspondence Address | Shimpling Hall Bury St Edmunds Suffolk |
Director Name | Mark Anthony Culme-Seymour |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(78 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 September 1992) |
Role | Commodity Broker |
Correspondence Address | 19 Essex Villas London W8 7BP |
Director Name | John Salmon Collecott |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(78 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 26 March 1992) |
Role | Commodity Broker |
Correspondence Address | Widdington House Widdington Saffron Walden Essex CB11 3SN |
Director Name | Mr John Henry Barneby |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(78 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 26 March 1992) |
Role | Commodity Broker |
Country of Residence | England |
Correspondence Address | Cleveland Farm House Longcot Faringdon Oxfordshire SN7 7TW |
Secretary Name | Mr Colin Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Southend Road Stanford Le Hope Essex SS17 7AB |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 September 1997 | Dissolved (1 page) |
---|---|
4 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
4 July 1997 | Receiver ceasing to act (1 page) |
24 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
12 July 1995 | Completion of winding up (1 page) |
21 February 1995 | Receiver's abstract of receipts and payments (2 pages) |
10 May 1994 | Administrative Receiver's report (3 pages) |
18 March 1994 | Order of court to wind up (1 page) |
9 March 1994 | Court order notice of winding up (1 page) |
18 February 1994 | Appointment of receiver/manager (1 page) |
3 August 1993 | Full accounts made up to 30 September 1992 (17 pages) |