Kingston Upon Thames
Surrey
KT1 3SS
Director Name | James Murdo Tolmie |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1990(37 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 March 2001) |
Role | Stockbroker |
Correspondence Address | 5 Herndon Court Newton Mearns Glasgow G77 5DW Scotland |
Secretary Name | Susan Margaret Ambrose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1990(37 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 March 2001) |
Role | Company Director |
Correspondence Address | 6 Hyndland Avenue Glasgow G11 5BW Scotland |
Director Name | Richard Neville Bruxner-Randall |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1996) |
Role | Stockbroker |
Correspondence Address | Leafwood Frant East Sussex |
Director Name | Mr Alan Albert Jones |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1998) |
Role | Stockbroker |
Correspondence Address | St Peters Cottage High Street Roydon Essex CM19 5EF |
Director Name | Mr Michael Louis Murray |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(37 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 December 1993) |
Role | Foreign Settlements Manager |
Correspondence Address | 29 Nethercliffe Avenue Netherlee Glasgow Lanarkshire G44 3UH Scotland |
Registered Address | C/O Gerrard Limited Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2001 | Registered office changed on 10/01/01 from: 30 lombard street london EC3V 9EN (1 page) |
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
30 December 1999 | Return made up to 08/12/99; full list of members (6 pages) |
27 July 1999 | Accounts for a dormant company made up to 28 March 1999 (3 pages) |
8 January 1999 | Return made up to 08/12/98; full list of members
|
6 July 1998 | Accounts for a dormant company made up to 29 March 1998 (3 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: 66 wilson street london EC2A 2BL (1 page) |
18 December 1997 | Return made up to 08/12/97; full list of members (6 pages) |
3 March 1997 | Accounts for a dormant company made up to 26 April 1996 (3 pages) |
28 February 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
7 January 1997 | Return made up to 08/12/96; full list of members
|
4 September 1996 | Accounting reference date extended from 22/01 to 30/04 (1 page) |
8 May 1996 | Director resigned (1 page) |
30 January 1996 | Return made up to 08/12/95; full list of members (6 pages) |
6 December 1995 | Accounts for a dormant company made up to 27 January 1995 (3 pages) |
23 November 1995 | Resolutions
|
16 June 1995 | Secretary's particulars changed (2 pages) |