Winchester
Hampshire
SO23 8GJ
Director Name | Mr Antony Peverell Hichens |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1992(70 years after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Business Occupation :Company D |
Country of Residence | England |
Correspondence Address | Slape Manor Netherbury Bridport Dorset DT6 5LH |
Director Name | Robert George Holland Martin |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1992(70 years after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tite Street London SW3 4HZ |
Director Name | Peter Laurence Bowring Stoddart |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1992(70 years after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Insurance Broker |
Correspondence Address | North Rye House Moreton In Marsh Gloucestershire GL56 0XU Wales |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 June 1993(71 years, 3 months after company formation) |
Appointment Duration | 29 years, 9 months |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 June 1993(71 years, 3 months after company formation) |
Appointment Duration | 29 years, 9 months |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Director Name | Mr Graham Steven Paul Carden |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(70 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 May 1992) |
Role | Stockbroker |
Correspondence Address | 12 Warwick Square London SW1V 2AA |
Director Name | Mr Jonathan Geoffrey William Agnew |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(71 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 51 Eaton Square London SW1W 9BE |
Secretary Name | Henderson Financial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(70 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 1993) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 October 2000 | Dissolved (1 page) |
---|---|
14 July 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 May 2000 | Liquidators statement of receipts and payments (5 pages) |
1 November 1999 | Liquidators statement of receipts and payments (5 pages) |
7 May 1999 | Liquidators statement of receipts and payments (6 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
13 January 1999 | O/C 21/12/98 rem/appt liq (6 pages) |
22 December 1998 | Director resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 3 finsbury avenue london EC2M 2PA (1 page) |
24 April 1998 | Appointment of a voluntary liquidator (1 page) |
20 April 1998 | Resolutions
|
20 April 1998 | Declaration of solvency (3 pages) |
16 April 1998 | Location of register of members (non legible) (1 page) |
14 April 1998 | Memorandum and Articles of Association (46 pages) |
14 April 1998 | Resolutions
|
6 April 1998 | Full accounts made up to 31 December 1997 (29 pages) |
13 May 1997 | Memorandum and Articles of Association (80 pages) |
28 April 1997 | Return made up to 02/04/97; bulk list available separately (15 pages) |
7 April 1997 | Resolutions
|
4 April 1997 | Company name changed greenfriar investment company P L C\certificate issued on 07/04/97 (2 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (37 pages) |
9 August 1996 | Resolutions
|
1 May 1996 | Return made up to 02/04/96; bulk list available separately
|
1 May 1996 | Location of register of members (1 page) |
15 April 1996 | Location of register of members (non legible) (1 page) |
1 April 1996 | Full accounts made up to 31 December 1995 (30 pages) |
2 May 1995 | Return made up to 02/04/95; bulk list available separately (24 pages) |
26 April 1995 | Ad 11/04/95--------- £ si [email protected]=126334 £ ic 2887421/3013755 (20 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (30 pages) |
3 May 1986 | Full accounts made up to 31 December 1985 (13 pages) |