Regents Park
London
W1Y 4OP
Director Name | Sir Derek Palmer |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1992(65 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Quarry House Springwood Kirkbymoorside North Yorkshire Yo3 |
Director Name | Ladislas Oscar Rice |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1992(65 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 19 Redington Road Hampstead London NW3 7QX |
Director Name | Lord Stevens Of Ludgate David Robert Stevens |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1992(65 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Banker |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Nicholas Kenneth Spencer Wills |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1992(65 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 70 Woodsford Square London W14 8DS |
Director Name | Mr Peter Frederick Dicks |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1992(66 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chelsea Park Gardens London SW3 6AF |
Director Name | Mr Peter Francis Gray |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1992(66 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bradbourne Street London SW6 3TF |
Director Name | John Dudley Webster |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1992(66 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 10 Merrydown Way Chislehurst Kent BR7 5RS |
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 1992(65 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Alexander Stuart Reid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1990(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 1991) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chelsea Park Gardens London SW3 6AA |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 September 1997 | Dissolved (1 page) |
---|---|
12 June 1997 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 June 1997 | Liquidators statement of receipts and payments (5 pages) |
25 June 1996 | Liquidators statement of receipts and payments (5 pages) |
28 December 1995 | Liquidators statement of receipts and payments (5 pages) |
7 January 1994 | Liquidators statement of receipts and payments (90 pages) |
14 December 1992 | Certificate of specific penalty (1 page) |
7 December 1992 | Appointment of a voluntary liquidator (1 page) |
7 December 1992 | Resolutions
|
7 December 1992 | Declaration of solvency (3 pages) |
19 November 1992 | New director appointed (3 pages) |
20 January 1992 | Return made up to 02/01/92; bulk list available separately
|
2 December 1991 | Full accounts made up to 30 September 1991 (37 pages) |
12 February 1987 | Full accounts made up to 30 September 1986 (31 pages) |