Cirencester
Gloucestershire
GL7 5NT
Wales
Director Name | Mr John Philip De Blocq Van Kuffeler |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1992(63 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Chief Executive Of Finance Coinance Co |
Country of Residence | England |
Correspondence Address | Park House Chrishall Royston Hertfordshire SG8 8QS |
Director Name | Somerset Bryan Gibbs |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1992(63 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Witcham House Witcham Ely Cambridgeshire CB6 2LH |
Director Name | Sir Patrick Dalmahoy Nairne |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1992(63 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Chilson Chipping Norton Oxfordshire OX7 3HU |
Director Name | Jonathan Dodgson Carr |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1998(69 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Consultant |
Correspondence Address | 49 Cardigan Street London SE11 5PF |
Secretary Name | REA Brothers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 September 1998(69 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months |
Correspondence Address | Aldermans House Aldermans Walk London EC2M 3XR |
Secretary Name | Mrs Hilary Spivey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(63 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Friars Street Sudbury Suffolk CO10 6AG |
Director Name | Mr Walter Otto Hartley |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(63 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | 221 Sussex Gardens London W2 2RL |
Director Name | Michael Rodney Newton Moore |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 1998) |
Role | Barrister At Law |
Correspondence Address | 32 Lower Belgrave Street London SW1W 0LN |
Registered Address | 2/4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £54,317,000 |
Cash | £458,000 |
Current Liabilities | £3,558,000 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 May 2006 | Dissolved (1 page) |
---|---|
20 February 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 February 2006 | Liquidators statement of receipts and payments (5 pages) |
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
12 July 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Liquidators statement of receipts and payments (5 pages) |
16 July 2004 | Liquidators statement of receipts and payments (5 pages) |
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
22 July 2002 | Liquidators statement of receipts and payments (7 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
16 January 2001 | Liquidators statement of receipts and payments (6 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: 12 appold street london EC2A 2AW (1 page) |
22 December 1999 | Resolutions
|
22 December 1999 | Appointment of a voluntary liquidator (1 page) |
22 December 1999 | Declaration of solvency (4 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: alderman's house alderman's walk london EC2M 3XR (1 page) |
4 December 1999 | Interim accounts made up to 31 October 1999 (3 pages) |
22 September 1999 | Conso s-div conve 30/07/99 (1 page) |
20 September 1999 | Resolutions
|
3 September 1999 | Memorandum and Articles of Association (49 pages) |
24 August 1999 | Notice of intention to trade as an investment co. (1 page) |
6 June 1999 | Return made up to 30/04/99; bulk list available separately (9 pages) |
19 March 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
20 October 1998 | Notice to cease trading as an investment company (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (3 pages) |
21 May 1998 | Return made up to 30/04/98; bulk list available separately
|
21 April 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
20 April 1998 | Resolutions
|
30 May 1997 | Return made up to 30/04/97; bulk list available separately
|
29 April 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
4 September 1996 | Interim accounts made up to 30 June 1996 (1 page) |
10 June 1996 | Return made up to 30/04/96; bulk list available separately
|
23 May 1996 | Resolutions
|
22 May 1996 | New director appointed (3 pages) |
16 May 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
3 May 1995 | Return made up to 30/04/95; bulk list available separately (14 pages) |
31 March 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
23 July 1993 | Resolutions
|
18 August 1992 | Resolutions
|
5 August 1992 | Memorandum and Articles of Association (54 pages) |
5 August 1992 | Resolutions
|