London
EC2R 6AY
Director Name | Mr Desmond Shane Spencer Chichester |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(79 years, 3 months after company formation) |
Appointment Duration | 14 years (closed 14 March 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Simon Mark Corbett |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2002(83 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | The Rt Honourable Sir John Murray Chadwick |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2005(86 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 March 2012) |
Role | Lord Justice Of Appeal |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Maj Gen Peter Vincent Ronald Besgrove |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(88 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Rear Admiral Michael Kimmons |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2008(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2006(87 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 March 2012) |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Rear Admiral Sir David Allen |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(72 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 January 1995) |
Role | Inspector |
Correspondence Address | Shapwick Gardens Shapwick Bridgwater Somerset TA7 9NL |
Director Name | Hon Nicholas Assheton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 March 2003) |
Role | Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hammersmith Terrace London W6 9TS |
Director Name | Bryan Morris Bowen |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Yew Tree House Claypits Lane Shrivenham Swindon SN6 8AH |
Director Name | Hugh Andrew David Cairns |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | Knowle Hill Farm Ulcombe Maidstone Kent ME17 1ES |
Director Name | Air Marshal Sir Alan (Cyril) Davies |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 January 1996) |
Role | Co-Ordinator Anglo/American Relations Mo |
Correspondence Address | 10 Crispin Close Caversham Reading Berkshire RG4 7JS |
Director Name | Rear Admiral Colin Charles Harrison Dunlop |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(73 years, 4 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | Chanceford Farm Frittenden Cranbrook Kent |
Director Name | The Rt Honble Sir Martin Charles Nourse |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 July 2005) |
Role | Retired |
Correspondence Address | Dullingham House Dullingham Newmarket Cambridgeshire CB8 9UP |
Director Name | Mr Derrick Allick Pease |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 2 Britten Street London SW3 3TU |
Secretary Name | Cmdr George Alan Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 House One The Paragon Blackheath London SE3 0NX |
Director Name | James Carine |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(76 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 03 October 2005) |
Role | Secretary |
Correspondence Address | 5 Little Sands Yatton Keynell Chippenham Wiltshire SN14 7BA |
Secretary Name | Ms Julie Margaret Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | 33 Creechurch Lane London EC3A 5EB |
Secretary Name | Mr Jonathan Neil Sturman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(81 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Crabtree Meadow Elswell Bury St. Edmunds Suffolk IP30 9GG |
Director Name | Maj Gen Martin Spencer White |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(82 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 12 March 2007) |
Role | Retired |
Correspondence Address | Grove House Old Seaview Lane Seaview Isle Of Wight PO34 5BJ |
Secretary Name | Julie Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(85 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | 26 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Director Name | Robert Patrick Stevens |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(87 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | N/A Ferry Lane House, Ferry Lane Laleham Middlesex TW18 1SP |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,432 |
Net Worth | £83,793 |
Cash | £18,758 |
Current Liabilities | £20,068 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
14 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2012 | Final Gazette dissolved following liquidation (1 page) |
14 December 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
14 December 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
17 May 2011 | Registered office address changed from 25 Moorgate London EC2R 6AY England on 17 May 2011 (2 pages) |
17 May 2011 | Register inspection address has been changed (2 pages) |
17 May 2011 | Registered office address changed from 25 Moorgate London EC2R 6AY England on 17 May 2011 (2 pages) |
17 May 2011 | Register inspection address has been changed (2 pages) |
16 May 2011 | Appointment of a voluntary liquidator (1 page) |
16 May 2011 | Declaration of solvency (3 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
16 May 2011 | Declaration of solvency (3 pages) |
16 May 2011 | Appointment of a voluntary liquidator (1 page) |
16 May 2011 | Resolution insolvency:special resolution :- "in specie" (1 page) |
16 May 2011 | Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
30 March 2011 | Director's details changed for The Rt Honourable Sir John Murray Chadwick on 27 March 2010 (2 pages) |
30 March 2011 | Director's details changed for The Rt Honourable Sir John Murray Chadwick on 27 March 2010 (2 pages) |
30 March 2011 | Director's details changed for Air-Vice Marshall William Mcculloch Rae on 27 March 2010 (2 pages) |
30 March 2011 | Director's details changed for Air-Vice Marshall William Mcculloch Rae on 27 March 2010 (2 pages) |
29 December 2010 | Full accounts made up to 30 April 2010 (13 pages) |
29 December 2010 | Full accounts made up to 30 April 2010 (13 pages) |
21 July 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages) |
21 July 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages) |
12 May 2010 | Director's details changed for Air-Vice Marshall William Mcculloch Rae on 30 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Air-Vice Marshall William Mcculloch Rae on 30 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for The Rt Honourable Sir John Chadwick on 27 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Air-Vice Marshall William Mcculloch Rae on 27 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Rear Admiral Mike Kimmons on 27 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Air-Vice Marshall William Mcculloch Rae on 27 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Major General Peter Vincent Ronald Besgrove on 27 March 2010 (2 pages) |
5 May 2010 | Director's details changed for The Rt Honourable Sir John Chadwick on 27 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for Major General Peter Vincent Ronald Besgrove on 27 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Rear Admiral Mike Kimmons on 27 March 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Athenaeum Secretaries Limited on 27 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Simon Mark Corbett on 27 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Desmond Shane Spencer Chichester on 27 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Simon Mark Corbett on 27 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Desmond Shane Spencer Chichester on 27 March 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Athenaeum Secretaries Limited on 27 March 2010 (2 pages) |
30 March 2010 | Company name changed united services trustee(the)\certificate issued on 30/03/10
|
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Company name changed united services trustee(the)\certificate issued on 30/03/10
|
30 March 2010 | Change of name notice (2 pages) |
24 February 2010 | Secretary's details changed for Athenaeum Secretaries Limited on 29 June 2009 (1 page) |
24 February 2010 | Secretary's details changed for Athenaeum Secretaries Limited on 29 June 2009 (1 page) |
6 August 2009 | Full accounts made up to 31 October 2008 (13 pages) |
6 August 2009 | Full accounts made up to 31 October 2008 (13 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from prospect house 2 athenaeum road london N20 9YU (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from prospect house 2 athenaeum road london N20 9YU (1 page) |
19 May 2009 | Return made up to 27/03/09; full list of members; amend (9 pages) |
19 May 2009 | Return made up to 27/03/09; full list of members; amend (9 pages) |
6 May 2009 | Return made up to 27/03/09; full list of members (8 pages) |
6 May 2009 | Return made up to 27/03/09; full list of members (8 pages) |
23 June 2008 | Director appointed rear admiral mike kimmons (2 pages) |
23 June 2008 | Director appointed rear admiral mike kimmons (2 pages) |
9 June 2008 | Return made up to 27/03/08; full list of members (8 pages) |
9 June 2008 | Return made up to 27/03/08; full list of members (8 pages) |
23 May 2008 | Appointment terminated director robert stevens (1 page) |
23 May 2008 | Appointment Terminated Director robert stevens (1 page) |
20 March 2008 | Full accounts made up to 31 October 2007 (13 pages) |
20 March 2008 | Full accounts made up to 31 October 2007 (13 pages) |
24 August 2007 | Full accounts made up to 31 October 2006 (12 pages) |
24 August 2007 | Full accounts made up to 31 October 2006 (12 pages) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | New director appointed (3 pages) |
22 May 2007 | Return made up to 27/03/07; full list of members (13 pages) |
22 May 2007 | Return made up to 27/03/07; full list of members (13 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
12 June 2006 | New director appointed (3 pages) |
12 June 2006 | New director appointed (3 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
31 May 2006 | Full accounts made up to 31 October 2005 (13 pages) |
31 May 2006 | Full accounts made up to 31 October 2005 (13 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 80 cheapside london EC2V 6DZ (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 80 cheapside london EC2V 6DZ (1 page) |
7 April 2006 | Return made up to 27/03/06; full list of members (12 pages) |
7 April 2006 | Return made up to 27/03/06; full list of members (12 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
9 August 2005 | Resolutions
|
9 August 2005 | Memorandum and Articles of Association (4 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Memorandum and Articles of Association (4 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
15 June 2005 | Full accounts made up to 31 October 2004 (13 pages) |
15 June 2005 | Full accounts made up to 31 October 2004 (13 pages) |
21 April 2005 | Return made up to 27/03/05; full list of members (12 pages) |
21 April 2005 | Return made up to 27/03/05; full list of members (12 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
10 May 2004 | Return made up to 27/03/04; full list of members; amend (12 pages) |
10 May 2004 | Return made up to 27/03/04; full list of members; amend (12 pages) |
27 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
27 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
27 April 2004 | Return made up to 27/03/04; full list of members (12 pages) |
27 April 2004 | Return made up to 27/03/04; full list of members (12 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: ccla investment management LTD st alphage house 2 fore street london EC2Y 5AQ (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: ccla investment management LTD st alphage house 2 fore street london EC2Y 5AQ (1 page) |
23 April 2003 | Full accounts made up to 31 October 2002 (14 pages) |
23 April 2003 | Return made up to 27/03/03; full list of members (13 pages) |
23 April 2003 | Full accounts made up to 31 October 2002 (14 pages) |
23 April 2003 | Return made up to 27/03/03; full list of members (13 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
28 January 2003 | Auditor's resignation (1 page) |
28 January 2003 | Auditor's resignation (1 page) |
18 June 2002 | Full accounts made up to 31 October 2001 (13 pages) |
18 June 2002 | Full accounts made up to 31 October 2001 (13 pages) |
3 May 2002 | Return made up to 27/03/02; full list of members (14 pages) |
3 May 2002 | Return made up to 27/03/02; full list of members
|
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
2 January 2002 | Secretary's particulars changed (1 page) |
2 January 2002 | Secretary's particulars changed (1 page) |
1 November 2001 | Secretary's particulars changed (1 page) |
1 November 2001 | Secretary's particulars changed (1 page) |
17 April 2001 | Return made up to 27/03/01; full list of members
|
17 April 2001 | Return made up to 27/03/01; full list of members (14 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director resigned (1 page) |
29 December 2000 | Full accounts made up to 31 October 2000 (12 pages) |
29 December 2000 | Full accounts made up to 31 October 2000 (12 pages) |
24 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
24 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
4 May 2000 | Return made up to 27/03/00; full list of members (12 pages) |
4 May 2000 | Director's particulars changed (1 page) |
4 May 2000 | Director's particulars changed (1 page) |
4 May 2000 | Return made up to 27/03/00; full list of members (12 pages) |
15 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
15 April 1999 | Return made up to 27/03/99; full list of members (12 pages) |
15 April 1999 | Return made up to 27/03/99; full list of members (12 pages) |
15 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
27 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
27 April 1998 | Return made up to 27/03/98; change of members (9 pages) |
27 April 1998 | Return made up to 27/03/98; change of members (9 pages) |
27 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
23 April 1998 | Auditor's resignation (1 page) |
23 April 1998 | Auditor's resignation (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | New secretary appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 29 great queen street london WC2B 5BB (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 29 great queen street london WC2B 5BB (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Return made up to 27/03/97; full list of members (11 pages) |
25 April 1997 | Full accounts made up to 31 October 1996 (10 pages) |
25 April 1997 | Return made up to 27/03/97; full list of members (11 pages) |
25 April 1997 | Full accounts made up to 31 October 1996 (10 pages) |
23 April 1996 | Full accounts made up to 31 October 1995 (10 pages) |
23 April 1996 | Full accounts made up to 31 October 1995 (10 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Return made up to 27/03/96; change of members (10 pages) |
23 April 1996 | Return made up to 27/03/96; change of members
|
23 April 1996 | New director appointed (2 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Resolutions
|
13 April 1995 | Return made up to 27/03/95; full list of members
|
13 April 1995 | Full accounts made up to 31 October 1994 (10 pages) |
13 April 1995 | Return made up to 27/03/95; full list of members (10 pages) |
13 April 1995 | Full accounts made up to 31 October 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
11 December 1918 | Incorporation (29 pages) |
11 December 1918 | Incorporation (29 pages) |