London
SW16 1AP
Director Name | Andrew John Bailey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 12 March 2012) |
Role | Central Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bank Of England Threadneedle Street London EC2R 7HH |
Director Name | Warwick Richard Jones |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2006(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 March 2012) |
Role | Finance Director Bank Of Engla |
Country of Residence | United Kingdom |
Correspondence Address | Bank Of England Threadneedle Street London EC2R 8AH |
Secretary Name | Timothy Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(42 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 12 March 2012) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 37 Greatfield Close London N19 5UE |
Director Name | Patrick Brenan |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 February 1999) |
Role | Director Of Companies |
Correspondence Address | Colwood House Warninglid West Sussex RH17 5SP |
Director Name | Martin John Harper |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 February 1999) |
Role | Director Of Companies |
Correspondence Address | 46 Priestlands Park Road Sidcup Kent DA15 7HJ |
Director Name | Mr Graham Edward Alfred Kentfield |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1998) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elgood Avenue Northwood Middlesex HA6 3QL |
Secretary Name | Miss Andrea Eve Pack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | 20 Wickliffe Avenue London N3 3EJ |
Secretary Name | Michael David Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2000) |
Role | Bank Official |
Correspondence Address | 19 Station Road Harpenden Hertfordshire AL5 4XA |
Director Name | Merlyn Vivienne Lowther |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(33 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 12 Pensford Avenue Richmond Surrey TW9 4HP |
Secretary Name | Robin Vivian Darbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | 43 Ethelbert Road Wimbledon London SW20 8QE |
Director Name | Peter Alun Clifford Smout |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 November 2006) |
Role | Central Bank Employee |
Correspondence Address | 5 Westfield Avenue Harpenden Hertfordshire AL5 4HN |
Secretary Name | Steven Roy Mc Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 February 2008) |
Role | Chief Financial Accountant |
Correspondence Address | 118 Elborough Street London SW18 5DL |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,541,000 |
Cash | £16,021,000 |
Current Liabilities | £3,169,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
12 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2012 | Final Gazette dissolved following liquidation (1 page) |
12 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 December 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 21 August 2011 (5 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 21 August 2011 (5 pages) |
20 July 2011 | Registered office address changed from Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 21 February 2011 (5 pages) |
16 September 2010 | Liquidators' statement of receipts and payments to 21 August 2010 (5 pages) |
16 September 2010 | Liquidators' statement of receipts and payments to 21 August 2010 (5 pages) |
16 September 2010 | Liquidators statement of receipts and payments to 21 August 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 21 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 21 February 2010 (5 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 21 February 2010 (5 pages) |
14 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (6 pages) |
14 September 2009 | Liquidators statement of receipts and payments to 21 August 2009 (6 pages) |
14 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (6 pages) |
5 March 2009 | Liquidators' statement of receipts and payments to 21 February 2009 (5 pages) |
5 March 2009 | Liquidators' statement of receipts and payments to 21 February 2009 (5 pages) |
5 March 2009 | Liquidators statement of receipts and payments to 21 February 2009 (5 pages) |
9 September 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (6 pages) |
9 September 2008 | Liquidators statement of receipts and payments to 21 August 2008 (6 pages) |
9 September 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (6 pages) |
12 March 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (6 pages) |
12 March 2008 | Liquidators statement of receipts and payments to 21 August 2008 (6 pages) |
12 March 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (6 pages) |
6 March 2008 | Secretary appointed timothy porter (2 pages) |
6 March 2008 | Secretary appointed timothy porter (2 pages) |
27 February 2008 | Appointment terminated secretary steven mc murray (1 page) |
27 February 2008 | Appointment Terminated Secretary steven mc murray (1 page) |
10 September 2007 | Liquidators statement of receipts and payments (6 pages) |
10 September 2007 | Liquidators' statement of receipts and payments (6 pages) |
10 September 2007 | Liquidators' statement of receipts and payments (6 pages) |
23 March 2007 | Liquidators' statement of receipts and payments (6 pages) |
23 March 2007 | Liquidators' statement of receipts and payments (6 pages) |
23 March 2007 | Liquidators statement of receipts and payments (6 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (2 pages) |
25 September 2006 | Liquidators' statement of receipts and payments (6 pages) |
25 September 2006 | Liquidators statement of receipts and payments (6 pages) |
25 September 2006 | Liquidators' statement of receipts and payments (6 pages) |
25 September 2006 | Liquidators' statement of receipts and payments (6 pages) |
25 September 2006 | Liquidators' statement of receipts and payments (6 pages) |
25 September 2006 | Liquidators statement of receipts and payments (6 pages) |
6 March 2006 | Liquidators' statement of receipts and payments (6 pages) |
6 March 2006 | Liquidators statement of receipts and payments (6 pages) |
6 March 2006 | Liquidators' statement of receipts and payments (6 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
1 September 2005 | Liquidators' statement of receipts and payments (7 pages) |
1 September 2005 | Liquidators statement of receipts and payments (7 pages) |
1 September 2005 | Liquidators' statement of receipts and payments (7 pages) |
18 March 2005 | Liquidators statement of receipts and payments (6 pages) |
18 March 2005 | Liquidators' statement of receipts and payments (6 pages) |
18 March 2005 | Liquidators' statement of receipts and payments (6 pages) |
13 September 2004 | Liquidators' statement of receipts and payments (6 pages) |
13 September 2004 | Liquidators' statement of receipts and payments (6 pages) |
13 September 2004 | Liquidators statement of receipts and payments (6 pages) |
18 March 2004 | Liquidators statement of receipts and payments (6 pages) |
18 March 2004 | Liquidators statement of receipts and payments (6 pages) |
18 March 2004 | Liquidators' statement of receipts and payments (6 pages) |
18 March 2004 | Liquidators' statement of receipts and payments (6 pages) |
18 March 2004 | Liquidators' statement of receipts and payments (6 pages) |
18 March 2004 | Liquidators' statement of receipts and payments (6 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
9 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
7 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
7 March 2003 | Liquidators statement of receipts and payments (5 pages) |
7 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 19 old jewry london EC2R 8HA (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19 old jewry london EC2R 8HA (1 page) |
1 March 2002 | Declaration of solvency (3 pages) |
1 March 2002 | Declaration of solvency (3 pages) |
1 March 2002 | Resolutions
|
1 March 2002 | Appointment of a voluntary liquidator (1 page) |
1 March 2002 | Appointment of a voluntary liquidator (1 page) |
1 March 2002 | Resolutions
|
22 February 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 February 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
15 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
14 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
23 May 1999 | Director's particulars changed (1 page) |
23 May 1999 | Director's particulars changed (1 page) |
15 March 1999 | Return made up to 12/03/99; full list of members
|
15 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
26 March 1998 | Return made up to 12/03/98; full list of members (10 pages) |
26 March 1998 | Return made up to 12/03/98; full list of members (10 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 March 1997 | Return made up to 12/03/97; no change of members (9 pages) |
26 March 1997 | Return made up to 12/03/97; no change of members (9 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
19 November 1996 | Reduction of iss capital and minute (oc) £ ic 37500100/ 12500000 (4 pages) |
19 November 1996 | Reduction of iss capital and minute (oc) £ ic 37500100/ 12500000 (4 pages) |
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
21 March 1996 | Full accounts made up to 31 December 1995 (20 pages) |
21 March 1996 | Return made up to 12/03/96; full list of members (9 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (20 pages) |
21 March 1996 | Return made up to 12/03/96; full list of members (9 pages) |
15 March 1995 | Return made up to 12/03/95; no change of members (7 pages) |
15 March 1995 | Return made up to 12/03/95; no change of members (10 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (19 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (458 pages) |
23 July 1986 | Company name changed johnson matthey (bankers) limite d\certificate issued on 23/07/86 (4 pages) |
23 July 1986 | Company name changed johnson matthey (bankers) limite d\certificate issued on 23/07/86 (4 pages) |
28 July 1965 | Incorporation (15 pages) |
28 July 1965 | Incorporation (15 pages) |