Wimbledon
London
SW19 4TJ
Director Name | Mr Ian Bruce Marshall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 August 1995) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Mr Kenneth Richard Paul Marshall |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 31 July 1992) |
Role | Investment Banker |
Correspondence Address | Holford House North Chailey Lewes East Sussex BN8 4DT |
Director Name | Julian Victor Ozanne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 January 1996) |
Role | Investment Banker |
Correspondence Address | Grasmere Borough Green Road Ightham Kent TN15 9HS |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Mr Neil Richard Stocks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 November 1998) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(39 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 8 Sandy Close Woking Surrey GU22 8BQ |
Director Name | Sally Ann James |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 1998) |
Role | Investment Banker |
Correspondence Address | 62 Greenwich Park Street London SE10 9LT |
Secretary Name | Mr Neil Richard Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(40 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £81,752,000 |
Cash | £2,000 |
Current Liabilities | £2,555,000 |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 April 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
10 July 2001 | Liquidators statement of receipts and payments (6 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
13 July 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
31 August 1999 | Director resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Liquidators statement of receipts and payments (5 pages) |
19 January 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
14 January 1999 | Cocomp replace liquidator (6 pages) |
8 December 1998 | Director resigned (1 page) |
20 July 1998 | Liquidators statement of receipts and payments (5 pages) |
22 January 1998 | Liquidators statement of receipts and payments (5 pages) |
25 July 1997 | Liquidators statement of receipts and payments (5 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: plumtree court london EC4A 4HT (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 1 finsbury avenue london EC2M 2PP (1 page) |
8 July 1996 | Appointment of a voluntary liquidator (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | Declaration of solvency (3 pages) |
20 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
15 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
26 September 1995 | New director appointed (4 pages) |
19 September 1995 | Director resigned (4 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |