Staplehurst
Tonbridge
Kent
TN12 0SY
Director Name | Mr Robert Hugh Musgrove |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Status | Current |
Appointed | 30 November 2001(53 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Secretary |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Director Name | John Hume McKenzie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2003(55 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Timothy William O'Brien |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Banker |
Correspondence Address | 3 Stanhope Gate London W1Y 5LA |
Director Name | Mr John Robert Morley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 November 1994) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Ox Lane Tenterden Kent TN30 6NG |
Director Name | Mr Jeremy William Lloyd |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Lansdowne Road London W11 3AL |
Director Name | Mr Francis John French |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(43 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 1992) |
Role | Banker |
Correspondence Address | The Cliffs I North 37 Plantation Road Foreign |
Director Name | Mr John Richard Fletcher |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(43 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | 24 Daymer Gardens Pinner Middlesex HA5 2HP |
Director Name | Mr John Maurice Cousins |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Banker |
Correspondence Address | 4 Highfield Road Impington Cambridge Cambridgeshire CB4 4PF |
Secretary Name | Kenneth Henry Gordon Coales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | 33 Brunswick Terrace Hove Sussex BN3 1HA |
Director Name | Theodore Michael McIntyre |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 September 1994) |
Role | Banker |
Correspondence Address | Flat 3 69 Alderney Street London SW1V 4HH |
Secretary Name | Mr Francis John French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1993) |
Role | Banker |
Correspondence Address | The Cliffs I North 37 Plantation Road Foreign |
Director Name | Mr Jeremy Douglas Charles |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(45 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 September 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Middleton Road London NW11 7NR |
Director Name | Alastair Langdon Craig Cameron |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(45 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 48 Lowther Road London SW13 9NU |
Director Name | Mr Peter Anthony Letley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 1996) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Princedale Road London W11 4NJ |
Director Name | Robert John Benton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(46 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 12 June 1995) |
Role | Stockbroker |
Correspondence Address | Ballards Ballards Lane Limpsfield Surrey RH8 0NS |
Director Name | Christopher James Newton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 1996) |
Role | Banker |
Correspondence Address | 27c The Albany 1 Albany Road Hong Kong |
Director Name | Mr James Douglas Best |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(46 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 1996) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat 2 Sloane Court East Turks Row London SW3 4TQ |
Director Name | Peerr Martin Maynard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 1996) |
Role | Solicitor |
Correspondence Address | 7 Furber Street London W6 0HE |
Director Name | Keith Reginald Harris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 1996) |
Role | Investment Banker |
Correspondence Address | 14 Eaton Row London SW1W 0GA |
Director Name | Clive Christopher Roger Bannister |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 1996) |
Role | Banker |
Correspondence Address | 80 Caithness Road London W14 0JD |
Director Name | Mr Bernard Harry Asher |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montpelier Square London SW7 1JT |
Director Name | Ian Cowan Ferguson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 1996) |
Role | Investment Banker |
Correspondence Address | 12 St Peters Road Twickenham Middlesex TW1 1QX |
Director Name | Mr Ian Christopher Cotterill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(46 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Cloisters Lawns Letchworth Hertfordshire SG6 3JT |
Secretary Name | Geoffrey Norman Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(46 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | Oakbeams Long Mill Lane St Mary's Platt Sevenoaks Kent TN15 8NA |
Director Name | Timothy William O'Brian |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(46 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 October 1995) |
Role | Banker |
Correspondence Address | Bois Des Ormes La Rue Du Pont St Mary Jersey Channel Islands |
Director Name | Peter Charles Dugdale |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(47 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 29 March 1996) |
Role | IT Director |
Correspondence Address | Spynners Oaks 8 Birch Mead Orpington Kent BR6 8LT |
Secretary Name | Kenneth Henry Gordon Coales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 11 Beaulieu Close Champion Hill London SE5 8BA |
Director Name | Ian David Dawson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 1999) |
Role | Banker |
Correspondence Address | Winters Lodge Mark Way Godalming Surrey GU7 2BW |
Director Name | Mr Kenneth George Cushing |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2000) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Thrifts Mead Theydon Bois Essex CM16 7NF |
Director Name | Mr John Robert Morley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 1998) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Ox Lane Tenterden Kent TN30 6NG |
Director Name | Mr Peter Francis Atkins |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Amblecote Cobham Surrey KT11 2JP |
Director Name | Mr Roger Keith McGregor |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(52 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 29 November 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridgewood Uvedale Road, Limpsfield Oxted Surrey Rh8 Oen |
Director Name | Clive Anthony George Gibson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 2003) |
Role | Banker |
Correspondence Address | The Farmhouse Sherrington Warminster Wiltshire BA12 0SN |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £212,104,000 |
Current Liabilities | £76,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 October 2006 | Dissolved (1 page) |
---|---|
7 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 May 2006 | Liquidators statement of receipts and payments (8 pages) |
29 November 2005 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Director's particulars changed (1 page) |
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (6 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 8 canada square london E14 5HQ (1 page) |
11 November 2003 | Declaration of solvency (3 pages) |
11 November 2003 | Appointment of a voluntary liquidator (1 page) |
11 November 2003 | Res re specie (1 page) |
11 November 2003 | Resolutions
|
3 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2003 | Return made up to 19/10/03; full list of members (5 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (4 pages) |
8 January 2003 | Return made up to 19/10/02; full list of members (5 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (11 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (3 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (5 pages) |
24 May 2001 | Accounts made up to 31 December 2000 (11 pages) |
15 February 2001 | New director appointed (2 pages) |
19 December 2000 | Return made up to 19/10/00; no change of members (5 pages) |
12 December 2000 | Director resigned (1 page) |
27 October 2000 | Accounts made up to 31 December 1999 (13 pages) |
11 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
19 November 1999 | Return made up to 19/10/99; no change of members (5 pages) |
5 May 1999 | Accounts made up to 31 December 1998 (13 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
19 November 1998 | Return made up to 19/10/98; full list of members (7 pages) |
10 September 1998 | Secretary's particulars changed (1 page) |
26 February 1998 | Accounts made up to 31 December 1997 (15 pages) |
28 October 1997 | Return made up to 19/10/97; no change of members (6 pages) |
5 March 1997 | Accounts made up to 31 December 1996 (18 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
27 November 1996 | Return made up to 19/10/96; no change of members (6 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New secretary appointed (1 page) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
28 August 1996 | Auditor's resignation (2 pages) |
14 July 1996 | Accounts made up to 31 December 1995 (25 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
1 April 1996 | Company name changed hsbc investment bank LIMITED\certificate issued on 01/04/96 (2 pages) |
6 March 1996 | New director appointed (2 pages) |
20 February 1996 | Director resigned (1 page) |
23 October 1995 | Return made up to 19/10/95; full list of members (10 pages) |
10 October 1995 | Director resigned (2 pages) |
6 September 1995 | Director's particulars changed (2 pages) |
4 September 1995 | Accounts made up to 31 December 1994 (22 pages) |
19 June 1995 | Director resigned (2 pages) |
30 September 1994 | Memorandum and Articles of Association (55 pages) |
6 October 1987 | Particulars of mortgage/charge (5 pages) |
4 June 1986 | Group of companies' accounts made up to 31 December 1985 (16 pages) |
12 December 1983 | Company name changed\certificate issued on 12/12/83 (2 pages) |
18 June 1981 | Accounts made up to 31 December 1980 (12 pages) |
8 December 1980 | Company name changed\certificate issued on 08/12/80 (2 pages) |
23 July 1980 | Accounts made up to 31 December 1979 (19 pages) |
23 June 1980 | Annual return made up to 27/06/80 (8 pages) |
5 July 1979 | Annual return made up to 18/06/79 (9 pages) |
25 May 1979 | Accounts made up to 31 December 1978 (21 pages) |
2 May 1978 | Accounts made up to 31 December 1977 (21 pages) |