London
W13 9PZ
Secretary Name | Mr Michael John Reid |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 November 1996(82 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Director Name | Mr David Soutar Lowden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(83 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Squirrels Riversdale Bourne End Buckinghamshire SL8 5EB |
Director Name | Silas Kei Fong Chou |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 11 September 2000(86 years, 3 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 36 Blacks Link Hong Kong |
Director Name | Hon Rosamond Mary Monckton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2000(86 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Ce |
Country of Residence | England |
Correspondence Address | Cox's Mill Dallington East Sussex TN21 9JG |
Director Name | Mr John Rolls Asprey |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(78 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 March 1998) |
Role | Jeweller Goldsmith S |
Country of Residence | United Kingdom |
Correspondence Address | 166 New Bond Street London W1Y 0AR |
Director Name | Timothy David Cooper |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(78 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1997) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sumner House Preston Candover Basingstoke Hampshire RG25 2EE |
Director Name | Nicholas Joseph Harrington |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(78 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Kingsmead Avenue Worcester Park Surrey KT4 8XB |
Secretary Name | Nicholas Joseph Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 9 Kingsmead Avenue Worcester Park Surrey KT4 8XB |
Secretary Name | Elizabeth Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Flat 3 5 St Leonards Road, Ealing London W13 8PN |
Director Name | Ian Xavier Dahl |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(81 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1999) |
Role | Group Chief Executive |
Correspondence Address | 2 Heathfield Lodge Carron Lane Midhurst West Sussex GU29 9LD |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(82 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 April 1997) |
Role | Group Finance Dir |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Director Name | Mr Guy Ridley Salter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(85 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Palliser Road London W14 9EB |
Director Name | Mr Paul Jonathan Felton Smith |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(85 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Parsonage Tidebrook Wadhurst East Sussex TN5 6PA |
Director Name | Robert Procop |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Amrican |
Status | Resigned |
Appointed | 03 July 2000(86 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 September 2000) |
Role | Chief Executive |
Correspondence Address | 964 Pacific Coast Highway Santa Monica Califonia Ca90403 United States |
Registered Address | 22 Albemarle Street London W1S 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 29 March 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 July 2001 | Dissolved (1 page) |
---|---|
20 April 2001 | Registered office changed on 20/04/01 from: po box 55 1 surrey street london WC2R 2NT (1 page) |
9 April 2001 | New director appointed (2 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Director resigned (1 page) |
28 November 2000 | New director appointed (3 pages) |
13 October 2000 | Director resigned (1 page) |
11 October 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Director resigned (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
31 March 2000 | Liquidators statement of receipts and payments (5 pages) |
26 October 1999 | New director appointed (2 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
9 September 1999 | Director resigned (1 page) |
20 April 1999 | Liquidators statement of receipts and payments (5 pages) |
14 April 1998 | Appointment of a voluntary liquidator (1 page) |
17 March 1998 | Company name changed asprey (japan) LIMITED\certificate issued on 18/03/98 (2 pages) |
26 January 1998 | Accounts for a dormant company made up to 29 March 1997 (8 pages) |
11 November 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (4 pages) |
9 September 1997 | Return made up to 10/08/97; no change of members (8 pages) |
2 May 1997 | Director resigned (1 page) |
18 March 1997 | Resolutions
|
18 March 1997 | Auditor's resignation (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New director appointed (3 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | New director appointed (3 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
1 October 1996 | Memorandum and Articles of Association (14 pages) |
1 October 1996 | Resolutions
|
12 September 1996 | Return made up to 10/08/96; full list of members
|
2 September 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
17 October 1995 | Director resigned;new director appointed (8 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
15 August 1995 | New secretary appointed (2 pages) |
15 August 1995 | Return made up to 10/08/95; no change of members
|