Otford
Sevenoaks
Kent
TN14 5NF
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(81 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 25 July 2009) |
Role | Company Director |
Correspondence Address | Plum Tree Cottage Gosbeck Road, Helmingham Stowmarket Suffolk IP14 6ET |
Director Name | Mr Anthony David Levy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(82 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Daneland East Barnet Hertfordshire EN4 8PZ |
Director Name | James Cameron Wall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(82 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 July 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 95 Willow Park Otford Sevenoaks Kent TN14 5NF |
Director Name | John Frederick Reynell Wilson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(68 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1995) |
Role | Equity Market Maker |
Correspondence Address | 18 Redcliffe Mews London SW10 9JU |
Director Name | Brian William John Manning |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(68 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 1996) |
Role | Banker |
Correspondence Address | Brickwall House Moatfields Moat Road Fordham Colchester Essex CO6 3PG |
Director Name | Robert Charles Hubert Jeens |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(68 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 39 Vineyard Hill Road London SW19 7JL |
Director Name | Ronald Helyer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(68 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 August 1996) |
Role | Stockbroker |
Correspondence Address | The Thistles 75a Cornwallis Avenue Tonbridge Kent TN10 4LL |
Director Name | Andrew William Hattam |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(68 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 October 1998) |
Role | Investment Banker |
Correspondence Address | 10 Burywick Harpenden Herts AL5 2AE |
Director Name | John Michael Duchin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(68 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 August 1996) |
Role | Stockbroker |
Correspondence Address | Hill House Carlton Newmarket Suffolk CB8 9JY |
Director Name | Peter Michael Clarke |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(68 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 March 2006) |
Role | Stockbroker |
Correspondence Address | Elwy Little Baddow Essex CM3 4DA |
Director Name | Alexander Charles Dolbey |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(68 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 1998) |
Role | Merchant Banker |
Correspondence Address | Short Hoo Hasketon Woodbridge Ipswich Suffolk IP13 6JQ |
Director Name | Mr Benjamin Robert Allen |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(68 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 1994) |
Role | Salesman Sterling Bonds |
Correspondence Address | 1 North Drive Chelmsford Essex CM2 7EU |
Secretary Name | Mrs Nicola Jane Schrager Von Altishofen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(68 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver House Stud Ched Glow Malmesbury Wiltshire SN16 9EZ |
Director Name | Nicola Jane Kay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(69 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 November 1993) |
Role | Stockbroker |
Correspondence Address | 10 Dinsmore Road London SW12 9PS |
Director Name | Ian Alastair Robson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(69 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 July 2001) |
Role | Banker |
Correspondence Address | Intilis Surrey Gardens Effingham Surrey KT24 5HH |
Director Name | Matthew Charles Read |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(69 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 December 1993) |
Role | Bond Trader |
Correspondence Address | 24 Frans Hals Court Amsterdam Road London E14 3UX |
Director Name | Desmond William Joyner |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(69 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2001) |
Role | Investment Banker |
Correspondence Address | 5 Long Slip Langton Green Tunbridge Wells Kent TN3 0BT |
Director Name | Fergus Richard Keating |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(70 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 02 September 1994) |
Role | Accountant |
Correspondence Address | 103 Stapleton Road Orpington Kent BR6 9TQ |
Director Name | Nicholas Roger Turner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(70 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 January 2005) |
Role | Investment Banker |
Correspondence Address | 19a Clarendon Drive Putney London SW15 1AW |
Director Name | Simon Peter Ball |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(70 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Glendalough 19 Roedean Crescent Roehampton London SW15 5JX |
Director Name | Kenneth John Humphries |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(71 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 1996) |
Role | Investment Banker |
Correspondence Address | Thornberry Rectory Road Woodham Walter Maldon Essex CM9 6RD |
Director Name | Paula Burn |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(71 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 1997) |
Role | Non Gilt Fixed Trading |
Correspondence Address | 1 Highgate Walk Forest Hill London SE23 3YA |
Director Name | Amanda Jane Ford |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(71 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 02 November 1995) |
Role | Gilts Sales |
Correspondence Address | 37 Windermere Avenue London N3 3QX |
Director Name | Nicholas Ross William Henderson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(72 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 May 2005) |
Role | Futures Broker |
Correspondence Address | Blenheim 14 Victoria Avenue Sanderstead Surrey CR2 0QP |
Director Name | Nicholas Charles Stoten |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 1998) |
Role | Futures Broker |
Correspondence Address | 2d Chislehurst Road Richmond Surrey TW10 6PW |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(72 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Christopher David Barnes Kyle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 1999) |
Role | Treasury Financial Controller |
Correspondence Address | 1 Laurel Drive Oxted Surrey RH8 9DT |
Director Name | Nigel Douglas Whitehouse |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(77 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 66 Telfords Yard 6-8 The High London E1W 2BQ |
Registered Address | Kpmg Resructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,200,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 October 2008 | Liquidators statement of receipts and payments to 4 October 2008 (5 pages) |
7 May 2008 | Liquidators statement of receipts and payments to 4 October 2008 (5 pages) |
22 June 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 30 gresham street london EC2V 7PG (1 page) |
23 April 2007 | Appointment of a voluntary liquidator (1 page) |
23 April 2007 | Declaration of solvency (3 pages) |
23 April 2007 | Resolutions
|
15 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
12 January 2007 | Location of register of members (1 page) |
12 January 2007 | Location of debenture register (1 page) |
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 20 fenchurch street london EC3M 3BY (1 page) |
29 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New director appointed (3 pages) |
4 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 July 2005 | New secretary appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
13 January 2005 | Return made up to 01/01/05; full list of members (3 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
5 February 2004 | Return made up to 01/02/04; full list of members (3 pages) |
7 November 2003 | Auditor's resignation (3 pages) |
16 October 2003 | Director's particulars changed (1 page) |
9 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 February 2003 | Auditor's resignation (3 pages) |
6 February 2003 | Return made up to 01/02/03; full list of members (3 pages) |
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 February 2002 | Return made up to 01/02/02; full list of members (3 pages) |
15 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 October 2001 | Director resigned (1 page) |
12 February 2001 | Return made up to 01/02/01; no change of members (7 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 March 2000 | Secretary resigned (1 page) |
18 February 2000 | Return made up to 10/02/00; no change of members (8 pages) |
13 January 2000 | Director resigned (1 page) |
22 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 April 1999 | Resolutions
|
16 February 1999 | Return made up to 10/02/99; full list of members (8 pages) |
12 February 1999 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
14 September 1998 | Auditor's resignation (5 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 August 1998 | Director resigned (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
25 February 1998 | Return made up to 10/02/98; no change of members (10 pages) |
25 February 1998 | Director's particulars changed (1 page) |
25 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
14 January 1998 | Secretary's particulars changed (1 page) |
8 January 1998 | New director appointed (2 pages) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1997 | Director resigned (1 page) |
16 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 March 1997 | Return made up to 10/02/97; no change of members (10 pages) |
6 December 1996 | Director resigned (1 page) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Director resigned (1 page) |
18 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
5 September 1996 | Particulars of mortgage/charge (4 pages) |
5 August 1996 | Director resigned (1 page) |
29 July 1996 | Auditor's resignation (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
22 February 1996 | Return made up to 10/02/96; full list of members (12 pages) |
19 December 1995 | Director's particulars changed (4 pages) |
13 December 1995 | Director resigned (4 pages) |
10 November 1995 | Director resigned (4 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 May 1995 | New director appointed (4 pages) |
23 April 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (4 pages) |