Fulham
London
SW6 2HP
Director Name | Mr David Phillip Gibbs |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1991(40 years, 12 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm House Hampshire Hill Plummers Plain West Sussex RH13 6PA |
Director Name | Mr Peter Charles Percival Hambro |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1991(40 years, 12 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Merchant Financier |
Country of Residence | United Kingdom |
Correspondence Address | Durrington House Old Harlow Essex CM17 0NE |
Secretary Name | Investec Investment Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2000(50 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Ernest Guy Libby |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(40 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | Lake House The Drive Kingston Upon Thames Surrey KT2 7NY |
Director Name | Guy Martin Wynter |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(40 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 October 1996) |
Role | Banker |
Correspondence Address | The White House Fingringhoe Colchester Essex CO5 7AR |
Secretary Name | Francis Bernard Hyland |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 1991(40 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 1 Dartmouth Road Chelmsford Essex CM1 6LT |
Secretary Name | Mr Stephen John Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(42 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 19 August 1993) |
Role | Secreatry |
Country of Residence | England |
Correspondence Address | 72 Quilp Drive Chelmsford Essex CM1 4YD |
Secretary Name | Francis Bernard Hyland |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 August 1993(43 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 1 Dartmouth Road Chelmsford Essex CM1 6LT |
Secretary Name | David Edward Fallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 1996) |
Role | Secretary |
Correspondence Address | Flat 41 50 Roman Road London E2 0LT |
Secretary Name | Christopher James Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 2 Hodes Row Hampstead London NW3 2JZ |
Registered Address | Price Water House Coopers London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,651,000 |
Cash | £1,271,000 |
Current Liabilities | £902,000 |
Latest Accounts | 13 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 March |
19 June 2002 | Dissolved (1 page) |
---|---|
19 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 October 2001 | Liquidators statement of receipts and payments (5 pages) |
20 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 April 2001 | Liquidators statement of receipts and payments (9 pages) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | New secretary appointed (2 pages) |
31 October 2000 | Liquidators statement of receipts and payments (8 pages) |
21 August 2000 | O/C liq ipo (7 pages) |
21 August 2000 | Appointment of a voluntary liquidator (2 pages) |
23 December 1999 | Secretary's particulars changed (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 2 gresham street london EC2V 7QN (1 page) |
5 October 1999 | Res re remuneration of liq (1 page) |
4 October 1999 | Appointment of a voluntary liquidator (1 page) |
4 October 1999 | Declaration of solvency (3 pages) |
4 October 1999 | Resolutions
|
27 September 1999 | Interim accounts made up to 13 September 1999 (3 pages) |
24 September 1999 | Resolutions
|
24 September 1999 | Resolutions
|
24 September 1999 | Memorandum and Articles of Association (58 pages) |
24 September 1999 | Resolutions
|
9 August 1999 | Interim accounts made up to 30 June 1999 (3 pages) |
6 August 1999 | Return made up to 04/07/99; bulk list available separately
|
27 July 1999 | Ad 12/07/99--------- £ si [email protected]=765 £ ic 2828918/2829683 (2 pages) |
11 June 1999 | Full accounts made up to 31 March 1999 (37 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: lightermans court 5 gainsford street tower bridge london SE1 2NE (1 page) |
3 February 1999 | Interim accounts made up to 31 December 1998 (2 pages) |
21 December 1998 | Secretary's particulars changed (1 page) |
26 November 1998 | Interim accounts made up to 30 September 1998 (7 pages) |
18 August 1998 | Return made up to 04/07/98; bulk list available separately (11 pages) |
11 August 1998 | Interim accounts made up to 30 June 1998 (3 pages) |
6 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Ad 13/07/98--------- £ si [email protected]=10244 £ ic 2818674/2828918 (8 pages) |
10 July 1998 | Location of register of members (non legible) (1 page) |
12 June 1998 | Full accounts made up to 31 March 1998 (34 pages) |
12 January 1998 | Director resigned (1 page) |
17 November 1997 | Interim accounts made up to 30 September 1997 (9 pages) |
28 August 1997 | Interim accounts made up to 30 June 1997 (3 pages) |
31 July 1997 | Return made up to 04/07/97; bulk list available separately (9 pages) |
24 June 1997 | Full accounts made up to 31 March 1997 (29 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: 41 tower hill london EC3N 4HA (1 page) |
3 March 1997 | Full accounts made up to 31 March 1996 (28 pages) |
27 December 1996 | Interim accounts made up to 30 September 1996 (7 pages) |
14 November 1996 | Director resigned (1 page) |
27 October 1996 | New secretary appointed (1 page) |
27 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Return made up to 04/07/96; bulk list available separately (12 pages) |
23 September 1996 | Director's particulars changed (1 page) |
4 September 1996 | Interim accounts made up to 30 June 1996 (4 pages) |
11 June 1996 | Resolutions
|
15 November 1995 | Interim accounts made up to 30 September 1995 (7 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (29 pages) |
1 September 1995 | Interim accounts made up to 30 June 1995 (2 pages) |
28 July 1995 | Return made up to 04/07/95; full list of members (18 pages) |