Company NameJ H Rayner (Futures) Limited
Company StatusDissolved
Company Number00724632
CategoryPrivate Limited Company
Incorporation Date21 May 1962(61 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel Anthony Labram
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence Address20 Hurtmore Chase
Godalming
Surrey
GU7 2RT
Director NameMr Anthony Richard Bangor Ward
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Green Street
London
W1K 7AZ
Secretary NameNigel Anthony Labram
NationalityBritish
StatusCurrent
Appointed23 December 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address20 Hurtmore Chase
Godalming
Surrey
GU7 2RT
Director NameGeorge Brian Cuthbertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1993(30 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleAccountant
Correspondence Address39 The Gardens
Watford
Hertfordshire
WD1 3DN
Secretary NameDavid Ross Hooper
NationalityBritish
StatusCurrent
Appointed05 February 1993(30 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NamePatrick Finbarr O'Connor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish/Irish
StatusCurrent
Appointed23 August 1994(32 years, 3 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address66 Cumberland Mills Square
Saunders Ness Road
Isle Of Dogs
London
E14 3BJ
Director NameBerisford (Overseas) Limited (Corporation)
Date of BirthMay 1948 (Born 76 years ago)
StatusCurrent
Appointed23 August 1994(32 years, 3 months after company formation)
Appointment Duration29 years, 8 months
Correspondence AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
Director NameS & W Berisford Limited (Corporation)
Date of BirthSeptember 1963 (Born 60 years ago)
StatusCurrent
Appointed23 August 1994(32 years, 3 months after company formation)
Appointment Duration29 years, 8 months
Correspondence Address1 Farnham Road
Guildford
Surrey
GU2 4RG
Director NameMr Alastair Neil Gordon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(29 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Castelnau
London
SW13 9EX

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,673,000

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 September 2001Dissolved (1 page)
26 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
24 May 2001Sec of state's release of liq (1 page)
19 February 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000O/C liq ipo (34 pages)
23 November 2000Appointment of a voluntary liquidator (1 page)
21 August 2000Liquidators statement of receipts and payments (7 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
11 August 1999Liquidators statement of receipts and payments (5 pages)
17 February 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
13 September 1996Liquidators statement of receipts and payments (5 pages)
7 February 1996Liquidators statement of receipts and payments (5 pages)
9 August 1995Registered office changed on 09/08/95 from: 1 baker street london W1M 1AA (1 page)