37 Station Road Barnes
London
SW13 0LF
Secretary Name | Paul Forsythe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | 11 Fleming Road Chafford Hundred Grays Essex RM16 6YA |
Director Name | Mr Donald Ian Hope |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Uk And New Zealand |
Status | Closed |
Appointed | 01 March 2006(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 June 2007) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Copse Hill London SW20 0NN |
Director Name | Mr Ian Richard Brice Perkins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(56 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 December 2000) |
Role | Bill Broker |
Country of Residence | United Kingdom |
Correspondence Address | Moth House Brown Candover Alresford Hampshire SO24 9TT |
Director Name | John Duncan Mackinnon |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(56 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 1992) |
Role | Retired Bill Broker |
Correspondence Address | Swinbrook House Burford Oxfordshire OX8 4EL |
Director Name | David Robert Jarrett |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(56 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1997) |
Role | Retired Bill Broker |
Correspondence Address | The Chantry Great Horkesley Colchester Essex CO6 4AJ |
Director Name | Mr Dwight William Makins |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(56 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Beau Repaire House Sherborne St John Basingstoke Hampshire RG26 5EH |
Director Name | Mr David Thomas Richard Pearce |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(56 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1997) |
Role | Bill Broker |
Correspondence Address | Heath Farm House Chapel Lane Pirbright Woking Surrey GU24 0LU |
Director Name | James Anthony Beard |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1995) |
Role | Money Broker |
Correspondence Address | Whitehaven London Road Datchet Berkshire SL3 9JW |
Secretary Name | Mr David Edward Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(56 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oakwood Wallington Surrey SM6 0RD |
Director Name | David John Dugdale |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(56 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2000) |
Role | Stockbroker |
Correspondence Address | Icomb Bank Icomb Cheltenham Gloucestershire GL54 1JD Wales |
Director Name | Mr Norman Frederick Andrews |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(57 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1998) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Cray Road Crockenhill Kent BR8 8LP |
Director Name | Robert Mark Sherriff |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(57 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1999) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Blair Drummond Stirling FK9 4UX Scotland |
Director Name | Mark Norman Kemp-Gee |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(57 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1999) |
Role | Stockbroker |
Correspondence Address | Beech Tree Cottage Preston Candover Basingstoke Hants RG25 2EJ |
Director Name | Mr David John Francis Lawrence |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1997) |
Role | Stockbroker |
Correspondence Address | 1 Newcastle Drive The Park Nottingham Nottinghamshire NG7 1AA |
Director Name | Mr Bernard Solomons |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 1996) |
Role | Chairman |
Correspondence Address | Levern Lodge, 22 Davieland Road Whitecraigs Glasgow G46 7LL Scotland |
Director Name | Iain Donald John Mackay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1997) |
Role | Group Managing Director |
Correspondence Address | Stuc-An-T Sagairt Milton Of Buchanan Drymen G63 0HY Scotland |
Director Name | John Michael Babington Lenton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1998) |
Role | Bill Broker |
Correspondence Address | 3 Kings Avenue Bromley Kent BR1 4HN |
Secretary Name | Mr Nicholas Charles Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(60 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Woodstock Road North St Albans Hertfordshire AL1 4QD |
Director Name | Mr Andrew Stewart Ross Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Church Road Catworth Cambridgeshire PE28 0PA |
Director Name | Robert John Elkington |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2000) |
Role | Banker |
Correspondence Address | Cranbourne Grange Sutton Scotney Winchester Hampshire SO21 3NA |
Director Name | Sir David Burdett Money-Coutts |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 1999) |
Role | Banker |
Correspondence Address | Magpie House Peppard Common Henley On Thames Oxfordshire RG9 5JG |
Director Name | Fred Arthur Rank Packard |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(61 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2000) |
Role | Investment Banker |
Correspondence Address | 13 Chester Street London SW1X 7BB |
Director Name | Mr Mark Edward Trehearne Davies |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Chester Street London SW1X 7BL |
Director Name | Mr Anthony Romer Beevor |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(61 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Radipole Road London SW6 5DL |
Director Name | Timothy James Ralph Sheldon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(61 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 38 Westbridge Road London SW11 3PW |
Director Name | Mr Nicholas Charles Wallis |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Woodstock Road North St Albans Hertfordshire AL1 4QD |
Director Name | Sir Robert Brian Williamson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(61 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Paultons Square London SW3 5AP |
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(64 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2006) |
Role | Group Finance Director |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
Secretary Name | Mr Mark Robert Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(65 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17, Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Registered Address | Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (2 pages) |
5 January 2007 | Application for striking-off (1 page) |
24 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 April 2006 | New director appointed (2 pages) |
1 September 2005 | Return made up to 28/06/05; full list of members (3 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (8 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
5 May 2004 | Location of register of members (non legible) (1 page) |
14 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page) |
16 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
20 June 2003 | Company name changed king & shaxson holdings\certificate issued on 20/06/03 (2 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
2 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
12 February 2001 | Conve 22/12/00 (2 pages) |
12 February 2001 | Nc inc already adjusted 22/12/00 (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 3RD floor lansdowne house 57 berkeley square london W1X 5DH (1 page) |
18 January 2001 | Resolutions
|
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 4TH floor cannon bridge 25 dowgate hill london EC4R 2GN (1 page) |
12 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 December 2000 | New director appointed (4 pages) |
22 December 2000 | New director appointed (12 pages) |
14 December 2000 | Declaration of assent for reregistration to UNLTD (5 pages) |
14 December 2000 | Certificate of re-registration from Limited to Unlimited (2 pages) |
14 December 2000 | Members' assent for rereg from LTD to UNLTD (1 page) |
14 December 2000 | Application for reregistration from LTD to UNLTD (2 pages) |
14 December 2000 | Re-registration of Memorandum and Articles (8 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
27 November 2000 | Auditor's resignation (1 page) |
20 October 2000 | Application for reregistration from PLC to private (1 page) |
20 October 2000 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Re-registration of Memorandum and Articles (71 pages) |
28 September 2000 | Memorandum and Articles of Association (6 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 September 2000 | Return made up to 28/06/00; full list of members (7 pages) |
12 May 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
21 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 September 1999 | Director's particulars changed (1 page) |
4 August 1999 | Return made up to 28/06/99; change of members
|
14 May 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
21 January 1999 | Auditor's resignation (2 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
7 August 1998 | Director resigned (1 page) |
29 July 1998 | Return made up to 28/06/98; full list of members (10 pages) |
24 April 1998 | New director appointed (2 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Memorandum and Articles of Association (64 pages) |
15 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
24 September 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
10 September 1997 | Certificate of reduction of issued capital (1 page) |
10 September 1997 | Reduction of iss capital and minute (oc) (4 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
26 June 1997 | Memorandum and Articles of Association (61 pages) |
26 June 1997 | Nc inc already adjusted 24/03/97 (2 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
3 April 1997 | Accounting reference date shortened from 30/04 to 31/03 (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: 52 cornhill london EC3V 3PD (1 page) |
27 March 1997 | Particulars of contract relating to shares (4 pages) |
27 March 1997 | Ad 06/01/97--------- £ si [email protected] (2 pages) |
20 March 1997 | Ad 06/01/97--------- £ si [email protected]=3101370 £ ic 6278561/9379931 (2 pages) |
13 January 1997 | £ nc 8680000/14680000 06/01/97 (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
26 October 1996 | Director resigned (1 page) |
14 October 1996 | Return made up to 28/06/96; bulk list available separately (20 pages) |
14 October 1996 | Resolutions
|
14 October 1996 | Resolutions
|
14 October 1996 | Resolutions
|
14 October 1996 | Nc inc already adjusted 09/03/94 (1 page) |
14 October 1996 | Resolutions
|
24 September 1996 | Ad 02/01/96--------- £ si [email protected]=138015 £ ic 2754566/2892581 (10 pages) |
2 September 1996 | Full group accounts made up to 30 April 1996 (60 pages) |
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
8 July 1996 | Resolutions
|
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
22 December 1995 | Ad 18/08/95--------- £ si [email protected] (28 pages) |
22 December 1995 | Particulars of contract relating to shares (100 pages) |
20 November 1995 | Ad 18/08/95--------- £ si [email protected]=1659566 £ ic 1095000/2754566 (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
20 July 1995 | Return made up to 28/06/95; bulk list available separately
|
29 April 1936 | Certificate of incorporation (1 page) |