Company NameSt. Paul's Investment Company Limited
DirectorsPeter David Jones and Graeme John Proudfoot
Company StatusDissolved
Company Number00732778
CategoryPrivate Limited Company
Incorporation Date17 August 1962(61 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter David Jones
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(29 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressYew Tree Cottage
Billingshurst Road
Ashington
West Sussex
RH20 3AZ
Secretary NameAngela Mary Tully
NationalityBritish
StatusCurrent
Appointed30 May 1992(29 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address9 Lulworth Close
Rayners Lane
Harrow
Middlesex
HA2 9NR
Secretary NameRobert John Arthur Cackett
NationalityBritish
StatusCurrent
Appointed08 October 1993(31 years, 2 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address6 Canterbury Close
Northwood
Middlesex
HA6 3NB
Director NameGraeme John Proudfoot
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1994(32 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley
Perry Green
Much Hadham
Hertfordshire
SG10 6EF
Director NameRatan Engineer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(29 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 April 1993)
RoleFinance Director
Correspondence Address17 Elms Avenue
London
N10 2JN
Director NameMr Michael Stephen Perman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(29 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynchwood
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Secretary NameHelen Deborah Lambton
NationalityBritish
StatusResigned
Appointed30 May 1992(29 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address21 Marion Court
Tooting
London
SW17 0RU

Location

Registered Address11 Devonshire Square
London
EC2M 4YR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 May 1997Dissolved (1 page)
5 February 1997Return of final meeting in a members' voluntary winding up (4 pages)
26 June 1996Liquidators statement of receipts and payments (5 pages)
8 January 1996Liquidators statement of receipts and payments (5 pages)