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(49 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 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(59 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 | Mr Thomas Henry Joly De Lotbiniere |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(45 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1993) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 91 White Hart Lane Barnes London SW13 0PW |
Director Name | Mr Andrew John Meiklejohn |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 1993) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Island Wall Whitstable Kent CT5 1EL |
Director Name | Philip Ross Oliver |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 May 1992(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 1993) |
Role | Investment Manager |
Correspondence Address | 7 Dent De Lion Road Westgate On Sea Kent CT8 8NT |
Director Name | Mr Michael Roger Chapman |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 1994) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Lawn House Holly Hill Colemans Hatch East Sussex TN7 4EP |
Director Name | Paul Douglas Griggs |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(46 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 1994) |
Role | Accountant |
Correspondence Address | 27 Wheeler Avenue Oxted Surrey RH8 9LF |
Director Name | Timothy Patrick Saunt |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 81 Wimbledon Hill Road Wimbledon London SW19 7QS |
Secretary Name | Graham Leslie Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(47 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 | Trevor Charles Cooke |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1996) |
Role | Investment Manager |
Correspondence Address | 6 Douro Stables Mount Ephraim Tunbridge Wells Kent |
Director Name | Mr Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(49 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 | 11 May 1992(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 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 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2007 | Application for striking-off (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
7 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
7 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 May 2002 | Return made up to 11/05/02; full list of members (5 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 2ND floor 21/26 garlick hill london EC4V 2AU (1 page) |
6 July 2001 | Return made up to 11/05/01; full list of members (5 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
1 June 2000 | Return made up to 11/05/00; full list of members (5 pages) |
28 June 1999 | Secretary's particulars changed (1 page) |
13 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
15 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
5 June 1997 | Return made up to 11/05/97; full list of members (5 pages) |
27 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 January 1997 | Director's particulars changed (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 June 1996 | New director appointed (3 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (3 pages) |
17 June 1996 | New director appointed (1 page) |
7 June 1996 | Return made up to 11/05/96; no change of members (5 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
15 September 1995 | New secretary appointed (4 pages) |
15 September 1995 | Secretary resigned (4 pages) |
16 May 1995 | Return made up to 11/05/95; full list of members (12 pages) |