London
SW5 0BJ
Director Name | John Leslie Read |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Milbrook Esher Surrey KT10 9EJ |
Director Name | Martin James Beaver |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | Flat 2 17 Ennismore Gardens London SW7 1AA |
Director Name | Mark Ralph Cornwall Jones |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Erin House 3 Albert Bridge Road Battersea London SW11 4PX |
Director Name | William John Romaine Govett |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | Glenbogle Lodge Middle Blackhall Banchory Kincardineshire AB31 3PS Scotland |
Director Name | Bryan Charles Hines |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Pipers Wood Old Long Grove Seer Green Beaconsfield Buckinghamshire HP9 2QH |
Director Name | Prof John Anderson Kay |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Shouldham Street London W1H 5FL |
Director Name | Sir Charles Alan McLintock |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 1994) |
Role | Chairman |
Correspondence Address | The Manor House Westhall Hill Fulbrook Burford Oxfordshire OX18 4BJ |
Secretary Name | Mr Brian Roy Jervis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | Shiralee 16 Links Green Way Cobham Surrey KT11 2QH |
Director Name | Mr George Maitland Nissen |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(63 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 21 December 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Swan House Chiswick Mall London W4 2PS |
Director Name | John Carmichael Orr |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(63 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 24 Denbigh Gardens Richmond Surrey TW10 6EL |
Director Name | Sir John Charles Buchanan Riddell |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1994(66 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 49 Campden Hill Square London W8 7JR |
Director Name | Viscount John Dawson Eccles |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(67 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St Johns House 30 Smith Square London SW1P 3HF |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(69 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 November 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Huish House Huish Lane Old Basing Basingstoke Hampshire RG24 7AA |
Director Name | Charles James Payan Dawnay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Symington House Biggar Road By Biggar Symington Lanarkshire ML12 6LW Scotland |
Secretary Name | Govett Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1992(64 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 23 September 1998) |
Correspondence Address | Shackleton House 4 Battle Bridge Lane London SE1 2HR |
Secretary Name | Govett Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1992(64 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 23 September 1998) |
Correspondence Address | Shackleton House 4 Battle Bridge Lane London SE1 2HR |
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 10 other UK companies use this postal address |
Year | 2001 |
---|---|
Net Worth | £435,963,000 |
Cash | £44,873,000 |
Current Liabilities | £15,818,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 September |
2 June 2017 | Removal of liquidator by court order (10 pages) |
---|---|
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
1 March 2017 | Liquidators' statement of receipts and payments to 23 January 2017 (8 pages) |
16 August 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (5 pages) |
18 February 2016 | Liquidators statement of receipts and payments to 23 January 2016 (5 pages) |
18 February 2016 | Liquidators' statement of receipts and payments to 23 January 2016 (5 pages) |
20 August 2015 | Liquidators statement of receipts and payments to 23 July 2015 (5 pages) |
20 August 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (5 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 23 January 2015 (5 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 23 January 2015 (5 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 23 July 2014 (5 pages) |
13 August 2014 | Liquidators statement of receipts and payments to 23 July 2014 (5 pages) |
14 February 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (5 pages) |
14 February 2014 | Liquidators statement of receipts and payments to 23 January 2014 (5 pages) |
15 August 2013 | Liquidators statement of receipts and payments to 23 July 2013 (5 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 23 July 2013 (5 pages) |
12 February 2013 | Liquidators statement of receipts and payments to 23 January 2013 (5 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (5 pages) |
14 August 2012 | Liquidators statement of receipts and payments to 23 July 2012 (5 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 23 July 2012 (5 pages) |
15 February 2012 | Liquidators statement of receipts and payments to 23 January 2012 (5 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (5 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 23 July 2011 (5 pages) |
24 August 2011 | Liquidators statement of receipts and payments to 23 July 2011 (5 pages) |
17 February 2011 | Liquidators' statement of receipts and payments to 23 January 2011 (5 pages) |
17 February 2011 | Liquidators statement of receipts and payments to 23 January 2011 (5 pages) |
14 October 2010 | Appointment of a voluntary liquidator (1 page) |
14 October 2010 | Resolution insolvency:ordinary resolution :- replacement of liquidator, c r f day to replace n j dargan. (1 page) |
14 October 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 August 2010 | Liquidators statement of receipts and payments to 23 July 2010 (5 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 23 July 2010 (5 pages) |
12 February 2010 | Liquidators' statement of receipts and payments to 23 January 2010 (5 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 23 January 2010 (5 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Register inspection address has been changed (1 page) |
11 August 2009 | Liquidators statement of receipts and payments to 23 July 2009 (5 pages) |
11 August 2009 | Liquidators' statement of receipts and payments to 23 July 2009 (5 pages) |
17 February 2009 | Liquidators' statement of receipts and payments to 23 January 2009 (5 pages) |
17 February 2009 | Liquidators statement of receipts and payments to 23 January 2009 (5 pages) |
8 August 2008 | Liquidators statement of receipts and payments to 23 July 2008 (5 pages) |
8 August 2008 | Liquidators' statement of receipts and payments to 23 July 2008 (5 pages) |
20 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2008 | Liquidators statement of receipts and payments (5 pages) |
24 August 2007 | Liquidators statement of receipts and payments (7 pages) |
24 August 2007 | Liquidators' statement of receipts and payments (7 pages) |
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
28 September 2006 | Resignation of a liquidator (1 page) |
28 September 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 September 2006 | Res re replacement of liquidator (1 page) |
19 September 2006 | Appointment of a voluntary liquidator (1 page) |
16 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 August 2006 | Liquidators statement of receipts and payments (5 pages) |
26 May 2006 | Secretary resigned (1 page) |
20 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2006 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Director resigned (1 page) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
6 August 2003 | Liquidators' statement of receipts and payments (7 pages) |
6 August 2003 | Liquidators statement of receipts and payments (7 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
3 August 2002 | Registered office changed on 03/08/02 from: shackleton house, 4 battle bridge lane, london, SE1 2HR (1 page) |
31 July 2002 | Declaration of solvency (3 pages) |
31 July 2002 | Resolutions
|
31 July 2002 | Appointment of a voluntary liquidator (1 page) |
26 July 2002 | Resolutions
|
25 June 2002 | Listing of particulars (54 pages) |
28 February 2002 | Return made up to 31/12/01; bulk list available separately
|
29 January 2002 | £ ic 9696342/9694342 24/01/02 £ sr [email protected]=2000 (1 page) |
22 January 2002 | Group of companies' accounts made up to 30 September 2001 (39 pages) |
27 December 2001 | Resolutions
|
13 November 2001 | Secretary's particulars changed (1 page) |
26 January 2001 | Full group accounts made up to 30 September 2000 (35 pages) |
11 January 2001 | Return made up to 31/12/00; bulk list available separately
|
4 January 2001 | Resolutions
|
10 November 2000 | New director appointed (2 pages) |
15 May 2000 | £ ic 9759342/9749342 11/05/00 £ sr [email protected]=10000 (1 page) |
15 May 2000 | £ ic 9749342/9724342 11/05/00 £ sr [email protected]=25000 (1 page) |
16 April 2000 | £ ic 9774342/9759342 04/04/00 £ sr [email protected]=15000 (1 page) |
28 January 2000 | Return made up to 31/12/99; bulk list available separately
|
19 January 2000 | Full group accounts made up to 30 September 1999 (34 pages) |
5 January 2000 | Notice of intention to trade as an investment co. (1 page) |
5 January 2000 | Memorandum and Articles of Association (39 pages) |
5 January 2000 | Resolutions
|
28 October 1999 | Resolutions
|
10 August 1999 | £ ic 9815842/9774342 29/07/99 £ sr [email protected]=41500 (1 page) |
20 July 1999 | Notice to cease trading as an investment company (1 page) |
9 March 1999 | Full group accounts made up to 30 September 1998 (40 pages) |
28 January 1999 | Resolutions
|
28 January 1999 | Certificate of reduction of issued capital (1 page) |
28 January 1999 | Reduction of iss capital and minute (oc) £ ic 10760842/ 9815842 (2 pages) |
25 January 1999 | Return made up to 31/12/98; bulk list available separately
|
30 December 1998 | Resolutions
|
16 November 1998 | New director appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
12 February 1998 | New director appointed (3 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Return made up to 31/12/97; bulk list available separately
|
3 February 1998 | Full group accounts made up to 30 September 1997 (41 pages) |
30 December 1997 | Director resigned (1 page) |
7 March 1997 | Full group accounts made up to 30 September 1996 (33 pages) |
15 January 1997 | Return made up to 31/12/96; bulk list available separately
|
27 December 1996 | Resolutions
|
24 March 1996 | New director appointed (2 pages) |
20 February 1996 | Full group accounts made up to 30 September 1995 (29 pages) |
26 January 1996 | Return made up to 31/12/95; bulk list available separately (12 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
1 February 1995 | Return made up to 31/12/94; bulk list available separately (14 pages) |
22 December 1994 | Full group accounts made up to 30 September 1994 (34 pages) |
13 January 1994 | Director resigned (2 pages) |
9 January 1994 | Memorandum and Articles of Association (71 pages) |
20 December 1993 | Full group accounts made up to 30 September 1993 (31 pages) |
12 February 1993 | Full accounts made up to 30 September 1992 (30 pages) |
15 April 1992 | Full accounts made up to 30 September 1991 (31 pages) |
26 February 1991 | Full group accounts made up to 30 September 1990 (32 pages) |
11 February 1988 | Full accounts made up to 30 September 1987 (34 pages) |
17 June 1987 | Listing of particulars (10 pages) |
25 June 1986 | Listing of particulars (10 pages) |
17 April 1984 | Listing of particulars (15 pages) |