2 Royal Mint Court
London
EC3N 4XX
Director Name | Mr Iain Donald Macritchie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(61 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dexter House 2 Royal Mint Court London EC3N 4XX |
Director Name | Anthony William Wells Baldwin |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Little Rignall Broombarn Lane Great Missenden Buckinghamshire HP16 9PF |
Director Name | Mr John Alexander Cove |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 1997) |
Role | Company Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 38a Shooters Hill Road London SE3 7BG |
Secretary Name | Mr John Alexander Cove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Shooters Hill Road London SE3 7BG |
Director Name | Mr Roger David McIntyre Brown |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(43 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Garth Road Letchworth Hertfordshire SG6 3NG |
Director Name | Mr Anthony Roderick Chichester Bancroft Cooke |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(48 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poland Court Odiham Hampshire RG29 1JL |
Secretary Name | Mr Roger David McIntyre Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(48 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Garth Road Letchworth Hertfordshire SG6 3NG |
Director Name | Viscount Walter Garrison Runciman |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clifton Hill London NW8 0QG |
Director Name | Mr Adrian Ford Jones |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Llanvair Drive Ascot Berkshire SL5 9LW |
Secretary Name | Mr Adrian Ford Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(54 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Llanvair Drive Ascot Berkshire SL5 9LW |
Director Name | Mr Michael George Parker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(56 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwell Ridgway Pyrford Woking Surrey GU22 8PN |
Telephone | 020 75756000 |
---|---|
Telephone region | London |
Registered Address | Andrew Weir & Co Ltd Dexter House 2 Royal Mint Court London EC3N 4XX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
2.2k at £1 | Andrew Weir & Co. LTD 99.95% Ordinary |
---|---|
1 at £1 | Mr Anthony Hyman Isaacs 0.05% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2015 | Application to strike the company off the register (3 pages) |
22 August 2015 | Application to strike the company off the register (3 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (7 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (7 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Appointment of Mr Iain Donald Macritchie as a director (2 pages) |
15 September 2010 | Termination of appointment of Michael Parker as a director (1 page) |
15 September 2010 | Termination of appointment of Michael Parker as a director (1 page) |
15 September 2010 | Appointment of Mr Iain Donald Macritchie as a director (2 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Appointment of Mr Nicholas John Walters as a director (2 pages) |
9 July 2010 | Appointment of Mr Nicholas John Walters as a director (2 pages) |
8 July 2010 | Termination of appointment of Adrian Jones as a director (1 page) |
8 July 2010 | Termination of appointment of Adrian Jones as a secretary (1 page) |
8 July 2010 | Termination of appointment of Adrian Jones as a secretary (1 page) |
8 July 2010 | Termination of appointment of Adrian Jones as a director (1 page) |
13 October 2009 | Full accounts made up to 31 December 2008 (7 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (7 pages) |
16 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
11 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (7 pages) |
9 August 2007 | Return made up to 05/07/07; no change of members
|
9 August 2007 | Return made up to 05/07/07; no change of members
|
18 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
9 August 2006 | New director appointed (3 pages) |
9 August 2006 | Return made up to 05/07/06; full list of members
|
9 August 2006 | Return made up to 05/07/06; full list of members
|
9 August 2006 | New director appointed (3 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
28 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
28 November 2005 | Director resigned (1 page) |
9 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
19 March 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
13 January 2004 | New director appointed (3 pages) |
13 January 2004 | New director appointed (3 pages) |
22 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
1 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
19 February 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 February 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
22 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
4 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
15 April 1998 | Secretary resigned;director resigned (1 page) |
15 April 1998 | New secretary appointed (3 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Secretary resigned;director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed (3 pages) |
27 July 1997 | Return made up to 05/07/97; no change of members (5 pages) |
27 July 1997 | Return made up to 05/07/97; no change of members (5 pages) |
30 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
30 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
6 August 1996 | Return made up to 05/07/96; no change of members (5 pages) |
6 August 1996 | Return made up to 05/07/96; no change of members (5 pages) |
20 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
28 July 1995 | Return made up to 05/07/95; full list of members (8 pages) |
28 July 1995 | Return made up to 05/07/95; full list of members (8 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |