Walderslade
Chatham
Kent
ME5 9LY
Director Name | John Alan Lipscomb |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Aritish |
Status | Current |
Appointed | 08 September 2000(32 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | Goose Acre Bargate Lane, Dedham Colchester Essex CO7 6BN |
Secretary Name | Jpmorgan Asset Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2000(32 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AQ |
Director Name | Mr Geoffrey Bowler |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 August 1994) |
Role | Insurance Director |
Correspondence Address | 13 Green Lane Purley Surrey CR8 3PP |
Director Name | Somerset Bryan Gibbs |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | Witcham House Witcham Ely Cambridgeshire CB6 2LH |
Director Name | Sir Richard Lloyd |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 July 1995) |
Role | Merchant Banker |
Correspondence Address | 100 Wood Street London EC2P 2AJ |
Director Name | Mr James Kenneth Roe |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 1995) |
Role | Merchant Banker |
Correspondence Address | Petleys Luxted Road Downe Orpington Kent BR6 7JS |
Director Name | The Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(27 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 July 1995) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 9 Callcott Street London W8 7SU |
Director Name | John Richard Keith Emly |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(27 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 July 1998) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elwill Way Park Langley Beckenham Kent BR3 3AB |
Director Name | Patrick Antony Francis Gifford |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1999) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 250 Randolph Avenue London W9 1PF |
Director Name | Mr Andrew Keith Watkins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxcote 50 West Hill Sanderstead South Croydon Surrey CR2 0SA |
Secretary Name | Rothschild Asset Management UK Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1992(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1995) |
Correspondence Address | 1 King William Street London EC4N 7AR |
Secretary Name | Fleming Investment Trust Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2000) |
Correspondence Address | 20 Finsbury Street London EC2Y 9AQ |
Registered Address | C/O Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£147,932 |
Current Liabilities | £147,932 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 August 2003 | Dissolved (1 page) |
---|---|
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 20 finsbury street london EC2Y 9AQ (1 page) |
6 March 2002 | Appointment of a voluntary liquidator (1 page) |
6 March 2002 | Resolutions
|
6 March 2002 | Declaration of solvency (3 pages) |
18 January 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
1 October 2001 | Return made up to 22/08/01; full list of members (6 pages) |
13 November 2000 | Return made up to 22/08/00; no change of members (4 pages) |
13 November 2000 | Director's particulars changed (2 pages) |
19 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 20 finsbury street london EC2Y 9AQ (1 page) |
18 September 2000 | Secretary's particulars changed (1 page) |
13 July 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
30 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
9 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
8 September 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
12 April 1999 | Full accounts made up to 30 April 1998 (7 pages) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | Director resigned (1 page) |
21 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
6 August 1998 | New director appointed (3 pages) |
6 August 1998 | Director's particulars changed (2 pages) |
6 August 1998 | Director resigned (1 page) |
13 May 1998 | Director's particulars changed (2 pages) |
13 May 1998 | Director's particulars changed (2 pages) |
25 March 1998 | Location of register of members (1 page) |
6 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
1 October 1997 | Return made up to 22/08/97; full list of members (6 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
4 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
16 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
14 August 1996 | Director resigned (2 pages) |
3 July 1996 | Director's particulars changed (2 pages) |
2 October 1995 | Director resigned (6 pages) |
2 October 1995 | New director appointed (4 pages) |
2 October 1995 | Secretary resigned (6 pages) |
2 October 1995 | New director appointed (4 pages) |
2 October 1995 | New secretary appointed (4 pages) |
2 October 1995 | Return made up to 22/08/95; no change of members
|
9 August 1995 | Full accounts made up to 30 April 1995 (10 pages) |
3 September 1994 | Return made up to 22/08/94; full list of members
|
3 September 1994 | Full accounts made up to 30 April 1994 (9 pages) |