London
SW1V 3SD
Director Name | Stephen John Yandle |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(78 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 May 2008) |
Role | Treasurer |
Correspondence Address | 11 Avenue De La Bedoyere Garches Hauts De Seine 92380 |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(79 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cotton Hill Bromley Kent BR1 5RP |
Director Name | Giles David Lucas |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2006(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | The Gate House The Green Adderbury Banbury Oxfordshire OX17 3NB |
Director Name | Brendan Michael Carr |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Cudsdens Cottage Chesham Road Great Missenden Buckinghamshire HP16 0QT |
Director Name | Alan William McWatters |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(67 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 April 2000) |
Role | Finance Director |
Correspondence Address | 8 Libo Avenue Uplawmoor Glasgow G78 4AL Scotland |
Director Name | James Binning Wark |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(67 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 39 The Paddock Perceton Irvine Ayrshire KA11 2AZ Scotland |
Secretary Name | Brendan Michael Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Cudsdens Cottage Chesham Road Great Missenden Buckinghamshire HP16 0QT |
Director Name | Jay Eric Shecter |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 1993(68 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 October 1998) |
Role | Finance Director |
Correspondence Address | 43 St Georges Court Gloucester Road London SW7 4RA |
Director Name | Joanne Elizabeth Malcolm |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(69 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2001) |
Role | Group Company Secretary |
Correspondence Address | 9 Admiralty Gardens Old Kilpatrick Glasgow G60 5HU Scotland |
Secretary Name | Joanne Elizabeth Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(69 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2001) |
Role | Group Company Secretary |
Correspondence Address | 9 Admiralty Gardens Old Kilpatrick Glasgow G60 5HU Scotland |
Director Name | Constantine Constandis |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 October 1998(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1999) |
Role | Vice President Finance |
Correspondence Address | 18 Holst Mansions 96 Wyatt Drive London SW13 8AJ |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2001) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Director Name | Heather Mary Blackwood |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(76 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2001) |
Role | Accountant |
Correspondence Address | Lamorna Knowle Grove Virginia Water Surrey GU25 4JD |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(76 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Simon Peter Darlington-Cramond |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(76 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2003) |
Role | Accountant |
Correspondence Address | 154 Balfour Road Brighton East Sussex BN1 6NE |
Director Name | Kirk Cecil Wilkenson |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2001(76 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 7 Blomfield Road London W9 1AH |
Registered Address | Rsm Robson Rhodes Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £81,736,000 |
Current Liabilities | £7,264,000 |
Latest Accounts | 31 December 2005 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
4 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 September 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 364-366 kensington high street london W14 8NS (1 page) |
21 September 2006 | Declaration of solvency (4 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Appointment of a voluntary liquidator (1 page) |
24 August 2006 | New director appointed (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
20 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
30 July 2005 | Full accounts made up to 31 December 2003 (10 pages) |
22 July 2005 | Location of register of members (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page) |
11 November 2004 | Full accounts made up to 31 December 2002 (10 pages) |
20 October 2004 | Return made up to 19/10/04; full list of members (2 pages) |
18 August 2004 | Location of register of members (1 page) |
7 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (1 page) |
20 October 2003 | Return made up to 19/10/03; full list of members (2 pages) |
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 July 2003 | New director appointed (1 page) |
28 July 2003 | Director resigned (1 page) |
4 June 2003 | Full accounts made up to 31 December 2001 (12 pages) |
14 March 2003 | Auditor's resignation (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 October 2002 | Return made up to 19/10/02; full list of members (2 pages) |
31 July 2002 | Director resigned (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: the ark 201 talgarth road london W6 8BN (1 page) |
1 July 2002 | Location of register of members (1 page) |
8 April 2002 | Company name changed house of seagram LIMITED(the)\certificate issued on 08/04/02 (2 pages) |
28 December 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
6 November 2001 | New director appointed (1 page) |
2 November 2001 | New director appointed (1 page) |
2 November 2001 | Director resigned (1 page) |
29 October 2001 | Return made up to 19/10/01; full list of members (2 pages) |
1 June 2001 | New secretary appointed (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
21 December 2000 | Full accounts made up to 30 June 2000 (7 pages) |
25 October 2000 | Return made up to 19/10/00; full list of members (5 pages) |
27 April 2000 | New director appointed (2 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
14 April 2000 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
20 October 1999 | Return made up to 19/10/99; full list of members (14 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
22 October 1998 | Return made up to 19/10/98; full list of members (9 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
27 October 1997 | Return made up to 19/10/97; full list of members (9 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
30 October 1996 | Return made up to 19/10/96; full list of members (9 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB (1 page) |
15 March 1996 | Director's particulars changed (2 pages) |
26 January 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
1 December 1995 | Full accounts made up to 31 January 1995 (6 pages) |
10 August 1995 | Ad 26/07/95--------- £ si [email protected]=27000000 £ ic 100/27000100 (4 pages) |
10 August 1995 | Nc inc already adjusted 26/07/95 (1 page) |
10 August 1995 | Memorandum and Articles of Association (12 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
28 November 1994 | Full accounts made up to 31 January 1994 (10 pages) |
11 December 1993 | Full accounts made up to 31 January 1993 (9 pages) |
19 November 1992 | Full accounts made up to 31 January 1992 (10 pages) |
2 December 1991 | Full accounts made up to 31 January 1991 (8 pages) |
16 November 1990 | Full accounts made up to 31 January 1990 (7 pages) |
19 September 1989 | Full accounts made up to 31 January 1989 (6 pages) |
3 November 1988 | Full accounts made up to 31 January 1988 (6 pages) |
30 November 1987 | Full accounts made up to 31 January 1987 (6 pages) |
3 February 1987 | Full accounts made up to 31 January 1986 (6 pages) |