Singapore
486741
Foreign
Director Name | Roch Siang Chye Low |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 March 2002(44 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Chief Financial Officer |
Correspondence Address | 25 Alnwick Road 559979 Foreign Singapore |
Director Name | Peter Alexander Nicholas |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 13 June 2002(44 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Chief Executive Officer |
Correspondence Address | 1053 Koloa Street Kahala Honolulu Hawaii 96816 United States |
Director Name | Clive Gordon Etty |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 1995) |
Role | Managing Director |
Correspondence Address | Midlothian Park Green Bookham Leatherhead Surrey KT23 3NL |
Director Name | Paul Victor Noon |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 December 1997) |
Role | Financial Director |
Correspondence Address | 23 Bassett Crescent East Southampton Hampshire SO16 7PD |
Director Name | John Martin Cartwright |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 1993) |
Role | Chairman |
Correspondence Address | Little Manor West Common Grove Harpenden Hertfordshire AL5 2AT |
Secretary Name | Paul Victor Noon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 December 1997) |
Role | Company Director |
Correspondence Address | 23 Bassett Crescent East Southampton Hampshire SO16 7PD |
Director Name | Rodney John Last |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(40 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Flat 2 11 Mews Street London E1 9UG |
Director Name | Rupert Oliver Henry Morley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 31 Purcell Crescent London SW6 7PB |
Secretary Name | Rodney John Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(40 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Flat 2 11 Mews Street London E1 9UG |
Director Name | Ross Andrew Burney |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 January 1999(40 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 October 1999) |
Role | Analyst |
Correspondence Address | 32/36 Chepstow Villas London W11 2RE |
Secretary Name | Christine Elizabeth Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(40 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 15 December 1999) |
Role | Office Manager |
Correspondence Address | Flat 4 Beulah Lodge 105-107 South Norwood Hill London SE25 6BY |
Director Name | Mark Bradbury Horton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 February 1999(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2001) |
Role | Secretary |
Correspondence Address | 17-04 82 Grange Road Singapore 249587 |
Director Name | Richard Alexander Reid |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 December 1999(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 2 Kings Mead Road Singapore 267957 Foreign |
Director Name | Gregory Robert Knoke |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Ausrralian |
Status | Resigned |
Appointed | 08 December 1999(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2001) |
Role | Accountant |
Correspondence Address | Block J,First & Second Floors 33 Tai Tam Road,The Manhatton Hong Kong Foreign |
Secretary Name | Gregory Robert Knoke |
---|---|
Nationality | Ausrralian |
Status | Resigned |
Appointed | 08 December 1999(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2001) |
Role | Accountant |
Correspondence Address | Block J,First & Second Floors 33 Tai Tam Road,The Manhatton Hong Kong Foreign |
Director Name | Andrew George Shepherd |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(43 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2002) |
Role | Group Cfo |
Correspondence Address | 25 Greenwood Crescent Singapore 286987 Foreign |
Director Name | Simon Julian Tuxen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 April 2001(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 30 Oxley Road Villa Madeleine Singapore 238623 |
Director Name | Wh Newson & Sons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 1998) |
Correspondence Address | 491 Battersea Park Road London SW11 4NH |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,750 |
Current Liabilities | £1,000 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 November 2006 | Dissolved (1 page) |
---|---|
17 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 August 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 February 2006 | Liquidators statement of receipts and payments (5 pages) |
11 August 2005 | Liquidators statement of receipts and payments (5 pages) |
10 June 2005 | Sec of state's release of liq (1 page) |
7 June 2005 | O/C - replacement of liquidator (13 pages) |
7 June 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 165 queen victoria street london EC4V 4DD (1 page) |
12 February 2004 | Resolutions
|
12 February 2004 | Appointment of a voluntary liquidator (1 page) |
12 February 2004 | Declaration of solvency (7 pages) |
27 July 2003 | Return made up to 13/07/03; full list of members (5 pages) |
4 February 2003 | Director's particulars changed (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
14 May 2002 | Full accounts made up to 30 June 2000 (8 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
31 October 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
28 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
13 July 2001 | Secretary resigned;director resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
11 August 2000 | Return made up to 13/07/00; full list of members
|
30 March 2000 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: stratton house stratton street london W1X 5FE (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
21 November 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
31 August 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
5 August 1999 | Return made up to 13/07/99; full list of members
|
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | New director appointed (5 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 August 1998 | Return made up to 13/07/98; full list of members
|
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: 4TH floor stratton house stratton street london W1X 5FE (1 page) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 491 battersea park road london SW11 4NH (1 page) |
14 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 August 1997 | Return made up to 13/07/97; full list of members (6 pages) |
15 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
11 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 November 1995 | Director resigned;new director appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
10 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |