Wickham Bishops
Essex
CM8 3NZ
Director Name | Eric George William Tough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(76 years, 10 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Bank Official |
Correspondence Address | 4 Doune Terrace Edinburgh EH3 6DY Scotland |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1993(76 years, 10 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Penelope Ann Strugnell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1993(76 years, 10 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Bank Official |
Correspondence Address | 19 Dewpond Walk Lychpit Basingstoke Hampshire RG24 8RZ |
Director Name | Sir Maurice Victor Blank |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Michael Hugh Mason |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1993) |
Role | Stockbroker |
Correspondence Address | The Hermitage School Lane Medmenham Marlow Buckinghamshire SL7 2HJ |
Director Name | David William Parish |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1993) |
Role | Stockbroker |
Correspondence Address | Michanda Spring Road Kinsbourne Green Harpenden Hertfordshire AL5 3PP |
Secretary Name | Susan Patricia Coatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 50 Redmayne Drive Chelmsford Essex CM2 9AG |
Director Name | Kennedy Campbell Foster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(76 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 August 1994) |
Role | Bank Official |
Correspondence Address | 4 Deacons Court Linlithgow West Lothian EH49 6BT Scotland |
Registered Address | Waterhouse Square 138-142 Holborn London EC1N 2TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 August 1997 | Dissolved (1 page) |
---|---|
8 May 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 September 1996 | Appointment of a voluntary liquidator (1 page) |
19 September 1996 | Declaration of solvency (3 pages) |
19 September 1996 | Resolutions
|
19 April 1996 | Return made up to 12/04/96; no change of members (6 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 67 lombard street london EC3P 3DL (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
13 April 1995 | Return made up to 12/04/95; full list of members (14 pages) |
10 April 1995 | Amended full accounts made up to 31 March 1994 (11 pages) |
27 March 1995 | Location of register of directors' interests (1 page) |
27 March 1995 | Location of register of members (non legible) (1 page) |
27 March 1995 | Location of debenture register (2 pages) |