London
W3 8MB
Director Name | Justin Burley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 July 2007(84 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 June 2009) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 55 Railroad Avenue Greenwich Greenwich Ct 06830 United States |
Director Name | Daniel Standen |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 July 2007(84 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 June 2009) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 667 Madison Avenue New York Ny 10021 |
Secretary Name | Patrizia De Santis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(85 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 16 June 2009) |
Role | Company Director |
Correspondence Address | 70 Park Drive London W3 8MB |
Director Name | Naim Ibrahim Attallah |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(68 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 November 1995) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 51 South Street London W1Y 5PA |
Director Name | Mr Michael John Reid |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1991(68 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Director Name | Mr John Rolls Asprey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(68 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 March 1998) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 166 New Bond Street London W1Y 0AR |
Secretary Name | Michael John Reid |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1991(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Director Name | Robert George Fuller |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(70 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1997) |
Role | Manager/ Jewellery Buyer |
Correspondence Address | White Gables Bellingdon Chesham Buckinghamshire HP5 2XL |
Secretary Name | Elizabeth Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(73 years, 2 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 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(74 years, 3 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 |
Secretary Name | Mr Michael John Reid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
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 | Resigned |
Appointed | 01 September 1997(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Squirrels Riversdale Bourne End Buckinghamshire SL8 5EB |
Director Name | Philip John Arden |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British N Zealand |
Status | Resigned |
Appointed | 31 March 1999(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 18 Addison Way Hampstead Garden Suburb London NW11 6AJ |
Secretary Name | Miss Fiona Jane Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(76 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 317 Earlsfield Road London SW18 3DG |
Director Name | Mr Guy Ridley Salter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(77 years, 1 month 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(77 years, 9 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(77 years, 11 months 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 |
Director Name | Silas Kei Fong Chou |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 11 September 2000(78 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | House 11 45 Island Road Hong Kong Foreign |
Director Name | Hon Rosamond Mary Monckton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cox's Mill Dallington East Sussex TN21 9JG |
Director Name | Gianluca Brozzetti |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 2002(79 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 July 2007) |
Role | Manager |
Correspondence Address | 23 Albemarle Street London W15 4AS |
Registered Address | 167 New Bond Street London W1S 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |