Beaconsfield
Buckinghamshire
HP9 1TR
Secretary Name | Sandra Leigh Rossato |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 24 March 2005(49 years, 8 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | 13 Seymour Court 333 Upper Richmond Road London SW15 6UB |
Director Name | Mr Ian Donald Cameron |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 September 1998) |
Role | Stockbroker |
Correspondence Address | The Old Rectory Peasemore Newbury Berkshire RG16 0JH |
Director Name | Mr Andrew Thomas Jamieson |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 1996) |
Role | Stockbroker |
Correspondence Address | Rookwoods Sible Hedingham Essex CO9 3QG |
Director Name | Mr Gordon Carrington Lees |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Stockbroker |
Correspondence Address | Broken Hurst 20 Pondfield Road Kenley Surrey CR8 5JX |
Director Name | John Grant Lithiby |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 September 1998) |
Role | Stockbroker |
Correspondence Address | Stoke House Stoke Road Kingston Upon Thames Surrey KT2 7NX |
Director Name | Mr Desmond Shane Spencer Chichester |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 November 1996) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Cygnet House Martyr Worthy Winchester Hampshire SO21 1DZ |
Director Name | John Charles Banner |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 January 1998) |
Role | Stockbroker |
Correspondence Address | Loveneys Cock Green, Felsted Dunmow Essex CM6 3NA |
Director Name | Mr Michael Owen Charles Wauchope |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 September 1998) |
Role | Stockbroker |
Correspondence Address | 23 Gauden Road London SW4 6LR |
Secretary Name | Miss Pauline Elizabeth Jane Free |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 16 Doncaster Way Upminster Essex RM14 2PL |
Secretary Name | Mr Andrew Thomas Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 1996) |
Role | Stockbroker |
Correspondence Address | Rookwoods Sible Hedingham Essex CO9 3QG |
Director Name | Roger Maurice Berkeley |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(39 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 21 May 2001) |
Role | Stockbroker |
Correspondence Address | Hoggeshaws Milstead Sittingbourne Kent ME9 0SA |
Secretary Name | Mr David Montgomery Langshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Castle Hill Reading Berks RG1 7RP |
Director Name | Jeremy Mark Davies |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(43 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 June 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 75 Oakleigh Park North, Whetstone London N20 9AU |
Director Name | Mr Jeremy Mark Davies |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(43 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 June 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 75 Oakleigh Park North, Whetstone London N20 9AU |
Director Name | Mark William Backhouse Hodgkin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 September 1998(43 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2000) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cannon Place London NW3 1EH |
Director Name | Mr David Montgomery Langshaw |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2002) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 158 Castle Hill Reading Berks RG1 7RP |
Director Name | John Martin Patrick Booth |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2002) |
Role | Stockbroker |
Correspondence Address | 89 Knatchbull Road Camberwell London SE5 9QU |
Secretary Name | Sarah Anne Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | 6a Rowsley Avenue Hendon London NW4 1AJ |
Director Name | Mr Grahame David Cook |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(46 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 2003) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 9 Alleyn Road London SE21 8AB |
Director Name | Dr Patrick Joseph Fuerer |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Switzerland |
Status | Resigned |
Appointed | 01 July 2002(46 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 2003) |
Role | Chief Operating Officer |
Correspondence Address | Am Pfisterholzli 8 Greifensee Ch-8606 Switzerland |
Director Name | Mr Timothy James Thornton Linacre |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(47 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 January 2004) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 18 Orchard Avenue Harpenden Hertfordshire AL5 2DP |
Director Name | Mr Philip John Dixon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(47 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 15 September 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Chase Thrapston Road, Ellington Huntingdon Cambridgeshire PE28 0AE |
Director Name | Mr Nicholas Weston Wells |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(48 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 22 Gauden Road London SW4 6LT |
Secretary Name | Emily Bourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 49 Milner Road London SW19 3AB |
Registered Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 2007 | Dissolved (1 page) |
---|---|
5 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 October 2006 | Ex.res. "In specie" (1 page) |
26 October 2006 | Resolutions
|
26 October 2006 | Ord.res. "Books,records,etc." (1 page) |
26 October 2006 | Appointment of a voluntary liquidator (1 page) |
26 October 2006 | Declaration of solvency (3 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
1 March 2006 | Secretary's particulars changed (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
29 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
16 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
9 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (4 pages) |
5 March 2004 | Secretary resigned (1 page) |
24 November 2003 | Auditor's resignation (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (5 pages) |
8 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
8 May 2002 | Full accounts made up to 31 December 2001 (5 pages) |
8 March 2002 | Resolutions
|
25 September 2001 | Full accounts made up to 31 December 2000 (5 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: new broad street house 35 new broad street london EC2M 1SQ (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
10 October 2000 | Director resigned (1 page) |
26 July 2000 | Return made up to 26/06/00; full list of members
|
23 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
14 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
25 June 1999 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
28 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
26 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
5 February 1998 | Director resigned (1 page) |
24 July 1997 | Return made up to 26/06/97; full list of members (8 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
12 November 1996 | Director resigned (1 page) |
9 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 July 1996 | Return made up to 26/06/96; no change of members (6 pages) |
18 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | Secretary resigned;director resigned (1 page) |
14 March 1996 | Auditor's resignation (1 page) |
24 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
24 July 1995 | Return made up to 26/06/95; no change of members (6 pages) |
27 April 1995 | New director appointed (2 pages) |
29 July 1955 | Incorporation (11 pages) |