Barham Road
South Croydon
Surrey
CR2 6LD
Director Name | Credit Lyonnais (Investments) Limited (Corporation) |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Status | Current |
Appointed | 01 October 2001(66 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Credit Lyonnais Group Management Limited (Corporation) |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Status | Current |
Appointed | 01 October 2001(66 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Kathryn Adams |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 October 2001) |
Role | Stockbroker |
Correspondence Address | 51 Orchard Road Tewin Wood Welwyn Hertfordshire AL6 0HL |
Director Name | Peter John Ensor |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1993) |
Role | Stockbroker |
Correspondence Address | Chenies House Chenies Rickmansworth Hertfordshire WD3 6ER |
Director Name | Mr Michael Norman Colin Kerr-Dineen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 October 2001) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 21 Onslow Gardens London SW7 3AL |
Director Name | Robert Leigh-Wood |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 May 1994) |
Role | Stockbroker |
Correspondence Address | 15 Herondale Avenue London SW18 3JN |
Director Name | Mr James Alexander Scott-Gatty |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Heathcote Road Twickenham Middlesex TW1 1RX |
Secretary Name | Ian Stewart Capes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 7 Jasmine Drive Hertford Hertfordshire SG13 7TW |
Secretary Name | Mr James Alexander Scott-Gatty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(63 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Heathcote Road Twickenham Middlesex TW1 1RX |
Registered Address | Broadwalk House 5 Appold Street London EC2A 2DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 June 2002 | Dissolved (1 page) |
---|---|
11 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 October 2001 | Declaration of solvency (3 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | Appointment of a voluntary liquidator (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Secretary resigned;director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
7 December 2000 | Return made up to 10/11/00; full list of members (7 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
4 August 2000 | Auditor's resignation (5 pages) |
7 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Return made up to 10/11/98; full list of members (5 pages) |
8 December 1998 | New secretary appointed (3 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 September 1998 | Auditor's resignation (1 page) |
9 December 1997 | Return made up to 10/11/97; full list of members (5 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 April 1997 | Director's particulars changed (1 page) |
10 December 1996 | Return made up to 10/11/96; full list of members (5 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 August 1996 | Director's particulars changed (1 page) |
13 December 1995 | Return made up to 10/11/95; full list of members
|
12 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |