Empingham Road
Ketton
Rutland
PE9 3RP
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(59 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 29 January 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Park Hill Carshalton Beeches Surrey SM5 3RZ |
Director Name | David Walton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 December 1995) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | 4 Methven Road Whitecraigs Glasgow Strathclyde G46 6TG Scotland |
Director Name | Sir William Royden Stuttaford |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1993) |
Role | Investment Manager |
Correspondence Address | Moulshams Manor Great Wigborough Colchester Essex CO5 7RL |
Director Name | Timothy Patrick Saunt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 81 Wimbledon Hill Road Wimbledon London SW19 7QS |
Director Name | Peter Michael Murphy |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 December 1995) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Duddenhoe Grange Langley Upper Green Saffron Walden Essex CB11 4RY |
Director Name | Jeremy John Mudford |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 December 1995) |
Role | Stockbroker |
Correspondence Address | Todhurst Plaistow Billingshurst West Sussex RH14 0PY |
Director Name | John Thomas McCormack |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 December 1995) |
Role | Stockbroker |
Correspondence Address | Sarnia Links Road Kirby Muxloe Leicester Leicestershire LE9 2BP |
Director Name | Mr Rodney Derek James |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 1995) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Skukusa 4 Moor Hall Drive Sutton Coldfield West Midlands B75 6LP |
Director Name | Francis Kinloch |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 December 1995) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | The Glebe House Houston Renfrewshire PA6 7AP Scotland |
Director Name | William John Armstrong Dacombe |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1996) |
Role | Banker |
Correspondence Address | Mullion Cottage Well Lane London SW14 7AJ |
Director Name | Trevor Charles Cooke |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1996) |
Role | Investment Manager |
Correspondence Address | 6 Douro Stables Mount Ephraim Tunbridge Wells Kent |
Director Name | Blake Andrew Nixon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 February 1994(57 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 July 1998) |
Role | Executive Director |
Correspondence Address | Southwood Furze Field Oxshott Leatherhead Surrey KT22 0UR |
Director Name | Christopher Blount |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(57 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 June 1994) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Cornerways The Green, Leafield Witney Oxfordshire OX29 9NP |
Secretary Name | Graham Leslie Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 4 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Philip Michael Dyson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 December 1995) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 25 Papist Way Cholsey Wallingford Oxfordshire OX10 9LL |
Director Name | Mr Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(59 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Secretary Name | Brown Shipley & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1992(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1994) |
Correspondence Address | Founders Court Lothbury London EC2R 7HE |
Registered Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2007 | £ ic 5000000/500002 05/07/07 £ sr 4499998@1=4499998 (1 page) |
3 August 2007 | Resolutions
|
24 July 2007 | Memorandum and Articles of Association (7 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 June 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
8 June 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 June 2007 | Resolutions
|
8 June 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
8 June 2007 | Application for reregistration from LTD to UNLTD (1 page) |
8 June 2007 | Re-registration of Memorandum and Articles (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 August 2006 | Return made up to 29/06/06; full list of members (7 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
8 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
22 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
27 June 2002 | Return made up to 29/06/02; full list of members (5 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: first floor times place 45 pall mall london SW1Y 5GP (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 2ND floor 21 26 garlick hill london EC4V 2AU (1 page) |
26 June 2001 | Return made up to 29/06/01; full list of members (5 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 June 2000 | Return made up to 29/06/00; full list of members (5 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 1999 | Return made up to 29/06/99; full list of members (6 pages) |
15 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 October 1998 | Auditor's resignation (1 page) |
8 July 1998 | Director resigned (1 page) |
23 June 1998 | Return made up to 29/06/98; full list of members (7 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 July 1997 | Return made up to 29/06/97; full list of members (7 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 January 1997 | Director's particulars changed (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Return made up to 29/06/96; full list of members (7 pages) |
11 July 1996 | Director's particulars changed (1 page) |
19 June 1996 | New director appointed (3 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | New director appointed (3 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
9 January 1996 | Company name changed brown shipley stockbroking (hold ings) LIMITED\certificate issued on 10/01/96 (2 pages) |
18 October 1995 | Resolutions
|
19 September 1995 | Director resigned (4 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 July 1995 | Return made up to 29/06/95; full list of members (26 pages) |
19 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Memorandum and Articles of Association (26 pages) |