London
E14 5AQ
Director Name | Michael John Howard |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2006(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 November 2008) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Bradley Alastair Turner |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 November 2008) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Brian Ede |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 1996) |
Role | Banker |
Correspondence Address | The Grey Cottage Walpole Avenue Chipstead Coulsdon Surrey CR5 3PP |
Director Name | Neville Robert Flux |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 May 1996) |
Role | Banker |
Correspondence Address | 8 Harrow Road Knockholt Sevenoaks Kent TN14 7JT |
Director Name | Mr Christopher Bruce Chesney |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 1991) |
Role | Banker/Accountant |
Country of Residence | England |
Correspondence Address | 42 Swan Street Petersfield Hampshire GU32 3AD |
Director Name | Thomas Atwood Bubier |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 1993) |
Role | Banker |
Correspondence Address | 39 Lexham Gardens London W8 5JR |
Secretary Name | Anthony John Heal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 71 Woodcote Grove Road Coulsdon Surrey CR5 2AL |
Director Name | Mr Martin Stanley Colyer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(25 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 May 1992) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Idlehurst Horsted Keynes West Sussex RH17 7BT |
Director Name | Bongman Robert Suh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 1993(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 October 1995) |
Role | Banker |
Correspondence Address | 82 Abingdon Villas London W8 6XB |
Director Name | John Collier Mecham |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 1993(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 1994) |
Role | Banker |
Correspondence Address | 39 Lexham Gardens London W8 5JR |
Secretary Name | Timothy Julian Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | 2 Gascoignes Cottage Pynnings Farm Lane West Hanningfield Chelmsford Essex CM2 8UU |
Director Name | Gregory Claver Foy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1994(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 1996) |
Role | Banker |
Correspondence Address | 39 Lexham Gardens London W8 5JR |
Director Name | Andrew Timothy Kellett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 October 2002) |
Role | Banker |
Correspondence Address | Nantucket Quarry Road Oxted Surrey RH8 9HE |
Director Name | Mr Malcolm John Jennings |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(29 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cluny 109 Westhall Road Warlingham Surrey CR6 9HG |
Director Name | Robert Emmet Gallery |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1996(29 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 1998) |
Role | Banker |
Correspondence Address | 39 Lexham Gardens London W8 5JR |
Secretary Name | Mrs Gail Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Links Addington West Malling Kent ME19 5RX |
Director Name | Mark Lawrence Evans |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1996(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 1999) |
Role | Banker |
Correspondence Address | 49 Hereford Road London W2 5BB |
Director Name | Kevin Christopher Bryant |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1998(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 2001) |
Role | Banker |
Correspondence Address | Albany House Camp End Road Saint Georges Hill Weybridge Surrey KT13 0NU |
Director Name | William Bell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(32 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 January 2000) |
Role | Banker |
Correspondence Address | 4 Lansdowne House Surbiton Road Kingston Upon Thames Surrey KT1 2JQ |
Director Name | Steven Lipiner |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1999(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 September 2002) |
Role | Banker |
Correspondence Address | 35 Sandy Lane Virginia Water Surrey GU25 4TG |
Director Name | Timothy Julian Rees |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 December 2006) |
Role | Banker |
Correspondence Address | 2 Gascoignes Cottage Pynnings Farm Lane West Hanningfield Chelmsford Essex CM2 8UU |
Director Name | Paul Derrick Rivers |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(35 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2004) |
Role | Banker |
Correspondence Address | Wisteria House Brangehill Lane Mepal Ely Cambridgeshire CB6 2AL |
Director Name | Mr Stephen Bernard Clowes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(38 years after company formation) |
Appointment Duration | 2 years (resigned 16 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hartsridge Harts Lane, South Godstone Godstone Surrey RH9 8LZ |
Secretary Name | Mr Stephen Bernard Clowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2006) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hartsridge Harts Lane, South Godstone Godstone Surrey RH9 8LZ |
Director Name | John Stefan Ashby Tetzlaff |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(40 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 June 2007) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Registered Address | 5 Canada Square London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2008 | Application for striking-off (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
16 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
1 February 2007 | New secretary appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
23 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
16 June 2005 | New secretary appointed (3 pages) |
16 June 2005 | Return made up to 14/05/05; full list of members
|
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (3 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 October 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 July 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 14/05/01; full list of members
|
8 June 2000 | Return made up to 14/05/00; full list of members
|
18 February 2000 | Director's particulars changed (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
17 August 1999 | New director appointed (2 pages) |
2 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
13 April 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
9 June 1998 | Return made up to 14/05/98; no change of members
|
30 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
3 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
27 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 December 1996 | Director's particulars changed (1 page) |
1 August 1996 | New director appointed (2 pages) |
1 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
4 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
13 April 1996 | Director resigned (1 page) |
15 November 1995 | New director appointed (2 pages) |
13 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
30 May 1995 | Return made up to 14/05/95; no change of members (6 pages) |