London
NW3 1AB
Director Name | Sir David John Verey |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1993(66 years, 3 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 3 Airlie Gardens London W8 7AJ |
Director Name | Jeremy Ron Stone |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1996(69 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Scarsdale Villas Kensington London W8 6PU |
Secretary Name | Mr William David Wesley Dennis |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1997(70 years, 8 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Swanworth Lane, Mickleham Dorking Surrey RH5 6DY |
Director Name | Mr William David Wesley Dennis |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2001(74 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Swanworth Lane, Mickleham Dorking Surrey RH5 6DY |
Director Name | James Victor Hansford |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2001(74 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Banker Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 24b Old Farm Road Darien Connecticut 06820 United States |
Director Name | Andrew Laurence Blakesley |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 September 1996) |
Role | Merchant Banker |
Correspondence Address | De Fontenay Hyde Heath Amersham Buckinghamshire HP6 5SG |
Director Name | Mr Christopher Brunton Melluish |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 June 1996) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Thundridge Hill House Ware Hertfordshire SG12 0UF |
Secretary Name | Gordon Stephen Kirby Huntly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(66 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | Lark Rise 29 The Green Mentmore Leighton Buzzard Bedfordshire LU7 0QF |
Director Name | Mr Tom Cross Brown |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 May 1996(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Shipton Old Farm Winslow Buckinghamshire MK18 3JL |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £44,734 |
Net Worth | £13,474 |
Current Liabilities | £43,531 |
Latest Accounts | 31 December 1999 (23 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 October 2002 | Dissolved (1 page) |
---|---|
2 July 2002 | Ex res re. Books (1 page) |
2 July 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 March 2002 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: 21 moorfields london EC2P 2HT (1 page) |
23 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
22 February 2001 | Declaration of solvency (3 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Appointment of a voluntary liquidator (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
22 September 2000 | Secretary's particulars changed (1 page) |
17 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 February 2000 | Return made up to 19/02/00; full list of members (8 pages) |
29 July 1999 | Director's particulars changed (1 page) |
29 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 February 1999 | Return made up to 19/02/99; full list of members (9 pages) |
6 October 1998 | Auditor's resignation (1 page) |
30 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 February 1998 | Return made up to 19/02/98; full list of members (8 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
18 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | New director appointed (2 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 March 1996 | Return made up to 19/02/96; full list of members (8 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|