Company NameFigurehead Holdings Plc
Company StatusDissolved
Company Number00852828
CategoryPublic Limited Company
Incorporation Date28 June 1965(58 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Henry Cosson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(25 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Ewhurst Close
Hastings
East Sussex
TN34 2JR
Director NameSean Patrick Fitzpatrick
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed14 January 1991(25 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressCamaderry Whitshed Road
Greystones
Co Wicklow
Irish
Director NameMr Christian Gurth Hoyer Millar
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(25 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address31 St Johns Avenue
London
SW15 6AL
Director NameMr Augustine Gerard Murphy
Date of BirthMay 1933 (Born 91 years ago)
NationalityIrish
StatusCurrent
Appointed14 January 1991(25 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleChartered Accountant
Correspondence AddressMeevagh
Asgard Road
Howth
Co Dublin
Irish
Director NameManuel Demagalhaes Villas-Boas
Date of BirthMay 1945 (Born 79 years ago)
NationalityPortuguese
StatusCurrent
Appointed14 January 1991(25 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleBanker
Correspondence Address73 Harrington Gardens
London
SW7 4JZ
Secretary NameAnthony John Prigent
NationalityBritish
StatusCurrent
Appointed14 January 1991(25 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address28 Perry Avenue
East Grinstead
West Sussex
RH19 2DJ
Director NamePhilip William Alexander Henderson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(25 years, 6 months after company formation)
Appointment Duration1 day (resigned 15 January 1991)
RoleInvestment Manager
Correspondence AddressThe Garden 15 Rothwell Street
London
NW1 8YH
Director NameRicardo Espirito Santo Silva Salgado
Date of BirthJune 1944 (Born 79 years ago)
NationalityPortuguese
StatusResigned
Appointed14 January 1991(25 years, 6 months after company formation)
Appointment Duration1 day (resigned 15 January 1991)
RoleBanker
Correspondence AddressChemin De Gottettaz 6
Lausanne
1012
Switzerland

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1990 (34 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 January 2004Dissolved (1 page)
6 October 2003Liquidators statement of receipts and payments (5 pages)
6 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Registered office changed on 13/01/03 from: P.O.box 810,friary court 65 crutched friars london EC3N 2NP (1 page)
28 October 2002Liquidators statement of receipts and payments (5 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Liquidators statement of receipts and payments (8 pages)
30 October 2000Liquidators statement of receipts and payments (5 pages)
26 April 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
27 August 1999Appointment of a voluntary liquidator (2 pages)
29 April 1999Liquidators statement of receipts and payments (5 pages)
27 October 1998Liquidators statement of receipts and payments (5 pages)
30 April 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
13 November 1995Liquidators statement of receipts and payments (10 pages)
21 April 1995Liquidators statement of receipts and payments (10 pages)
14 October 1991Statement of affairs (5 pages)