Edinburgh
Midlothian
EH10 6DZ
Scotland
Director Name | Mr Otto Thoresen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1999(33 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Westerlea Abbotsford Road North Berwick East Lothian EH39 5DB Scotland |
Secretary Name | Ian Gordon Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1999(33 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 30 Lennox Row Edinburgh Midlothian EH5 3LT Scotland |
Director Name | Martyn Baker |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Commonside Keston Kent BR2 6BP |
Director Name | Ms Caroline Mary Burton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1999) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3 Helmet Row London EC1V 3QJ |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Jonathan Charles Naylor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(26 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1995) |
Role | Chartered Surveyor |
Correspondence Address | Bucks Alley Cottage Bucks Alley Little Berkhamsted Hertford SG13 8LT |
Secretary Name | Robert James Wilson Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 13 Bridge Road St Margarets Twickenham Middlesex TW1 1RE |
Director Name | Mr Richard Clive Lewis-Jones |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 October 1999) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 50 Westhall Road Warlingham Surrey CR6 9BH |
Secretary Name | Mr John Reginald William Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Ian David Lea Richardson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(33 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 October 1999) |
Role | Secretary |
Correspondence Address | Gatehouse Farm Dinedor Hereford SE1 3RF |
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(33 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,790,717 |
Cash | £6,222,546 |
Current Liabilities | £431,829 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 April 2005 | Dissolved (1 page) |
---|---|
14 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 June 2004 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: ballam road lytham st. Annes lancashire FY8 4JZ (1 page) |
24 December 2002 | Appointment of a voluntary liquidator (1 page) |
24 December 2002 | Declaration of solvency (3 pages) |
24 December 2002 | Resolutions
|
29 October 2002 | Resolutions
|
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 April 2002 | Return made up to 23/04/02; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: royal exchange london EC3V 3LS (1 page) |
28 June 2000 | Resolutions
|
10 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
16 November 1999 | Auditor's resignation (1 page) |
21 October 1999 | New director appointed (3 pages) |
20 October 1999 | Secretary resigned;director resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (3 pages) |
20 October 1999 | Director resigned (1 page) |
28 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | New director appointed (5 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
15 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 May 1999 | Return made up to 23/04/99; full list of members (7 pages) |
29 March 1999 | Auditor's resignation (6 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
4 March 1997 | Director resigned (1 page) |
25 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 September 1995 | New secretary appointed (4 pages) |
18 September 1995 | Secretary resigned (4 pages) |
14 June 1995 | New director appointed (4 pages) |
14 June 1995 | Director resigned (4 pages) |