Banstead
Surrey
SM7 2EW
Director Name | Amanda Brooks |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1999(52 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Herons Herons Lane Ongar Essex CM5 0RQ |
Director Name | Mr Christopher Frank Parker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1999(53 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 67 St Peter's Avenue Caversham Reading Berkshire RG4 7DP |
Secretary Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Henry George Anthony Lawrence |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 16 June 1992) |
Role | Company Director |
Correspondence Address | Woodstock 6 Oxford Road Frinton On Sea Essex CO13 9HX |
Director Name | John Louis Rishad Zinkin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 14 Stratford Road London W8 6QD |
Director Name | Sir George Henry Turnbull |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | Morrell House Moreton Morrell Warwick Warwickshire CV35 9AL |
Director Name | Kenneth Robin More Thompson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Group Planning Director |
Correspondence Address | 3 The Leys Amersham Buckinghamshire HP6 5NP |
Director Name | Martin Leslie Taylor |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 96 Northumberland Road New Barnet Barnet Hertfordshire EN5 1EE |
Director Name | Roger Edward Sims |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Towncourt Crescent Petts Wood Orpington Kent BR5 1PJ |
Director Name | Jacques Mounier |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1993) |
Role | Consultant |
Correspondence Address | 4 Odos Danais 14565 Ekali Athens Foreign Greece |
Director Name | Stephen John King |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Mews Richmond Surrey TW10 6RG |
Director Name | David Hugh Jewell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | Wickham Farmhouse 14 College Lane Hurstpierpoint West Sussex BN6 9AG |
Director Name | Malcolm Lewis Hopkins |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 32 Queens Drive Thames Ditton Surrey KT7 0TW |
Director Name | Mr John Anthony Leslie Greenfield |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ridley Road Warlingham Surrey CR6 9LR |
Director Name | John Duncan |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 1994) |
Role | Director Of Corporate Affairs |
Correspondence Address | 34 Prebend Street London N1 8PS |
Director Name | John Raymond Christie |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Reedens Underhill Lane Ditchling Hassocks West Sussex BN6 8XE |
Director Name | Barry Robert Bull |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1995) |
Role | Group Tax Controller |
Country of Residence | England |
Correspondence Address | 32 Haven Gardens Crawley Down Crawley West Sussex RH10 4UD |
Director Name | Mr Peter Robert Alexander Bainbridge |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Shootash Farm Romsey Hampshire SO51 6FB |
Director Name | Mr James Martin Long |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1997) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | 78 Kings Road Richmond Surrey TW10 6EE |
Director Name | Rodney Charles O'Donoghue |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 June 1998) |
Role | Financial Director |
Correspondence Address | 30 Canonbury Park South Islington London N1 2FN |
Director Name | Martyn Robert Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 1999) |
Role | Accountant |
Correspondence Address | 68 Chaucer Road Acton London W3 6DP |
Director Name | Adrian Ross Thomas Marsh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1999) |
Role | Group Treasurer |
Correspondence Address | "The Frog Pit" 1 Alexandra Mews Alexandra Road Watford Herts WD1 3QY |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU |
Director Name | Mr Dale Francis Butcher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(54 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Elm Close Amersham Buckinghamshire HP6 5DD |
Director Name | Mr Peter Samuel Wilson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(54 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 December 2001) |
Role | Director Of Information System |
Country of Residence | United Kingdom |
Correspondence Address | 2 Snowdrop Grove Sherwood Grange Winnersh Berkshire RG41 5UP |
Registered Address | 22a St Jamess Square London SW1Y 5LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 2003 | Dissolved (1 page) |
---|---|
12 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
24 December 2001 | Declaration of solvency (3 pages) |
24 December 2001 | Appointment of a voluntary liquidator (1 page) |
24 December 2001 | Resolutions
|
25 September 2001 | Registered office changed on 25/09/01 from: 22A st jamess square london SW1 5LP (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 33 cavendish square london W1G 0PW (1 page) |
13 June 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Return made up to 15/03/01; full list of members
|
21 July 2000 | Registered office changed on 21/07/00 from: 33 cavendish square london W1M 9HF (1 page) |
17 July 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
15 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
22 October 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
23 May 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
24 March 1999 | Return made up to 15/03/99; no change of members (6 pages) |
26 August 1998 | Auditor's resignation (2 pages) |
6 April 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
24 March 1998 | Return made up to 15/03/98; full list of members (7 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
16 July 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
1 July 1997 | Director's particulars changed (1 page) |
18 April 1997 | Return made up to 15/03/97; full list of members (7 pages) |
2 January 1997 | Secretary's particulars changed (1 page) |
16 August 1996 | Resolutions
|
16 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: st james house 23 king street london SW1Y 6QY (1 page) |
25 March 1996 | Return made up to 15/03/96; no change of members (6 pages) |
25 March 1996 | Director's particulars changed (1 page) |
23 February 1996 | Company name changed inchcape international LIMITED\certificate issued on 26/02/96 (2 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 June 1995 | Director resigned (2 pages) |
4 April 1995 | Return made up to 15/03/95; no change of members (14 pages) |