Hillside
Clonskeagh
Dublin
14
Director Name | Mr Andrew Cheesewright |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(36 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laneswood Hazel Grove Woodlands Southampton Hampshire SO40 7AJ |
Secretary Name | Peter James Harvey |
---|---|
Status | Closed |
Appointed | 27 May 2005(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 January 2009) |
Role | Company Director |
Correspondence Address | 82 Frankfurt Road London SE24 9NY |
Director Name | John Terence Walker |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(24 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 July 1993) |
Role | Accountant |
Correspondence Address | Millersbrook House Woodgreen Fordingbridge Hampshire SP6 2QX |
Director Name | Richard Hamer South |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(24 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 August 1993) |
Role | Head Of Midland Unit Trusts |
Correspondence Address | Balfour House 6 Westminster Gate Winchester Hampshire SO22 4LN |
Director Name | Alan Christopher Hugh Richards |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(24 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 02 August 1993) |
Role | Banker |
Correspondence Address | Flat 1 37 The Chase London SW4 0NP |
Director Name | Mr Nathan Victor Moss |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(24 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 September 1993) |
Role | Bank Executive |
Correspondence Address | 1 Pound Meadow Sherfield On Loddon Basingstoke Hampshire RG27 0EP |
Director Name | Roy George Heape |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(24 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 July 1993) |
Role | Consultant |
Correspondence Address | 70 The Copse Hemel Hempstead Hertfordshire HP1 2TA |
Director Name | Simon Andrew Donohoe |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(24 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 03 August 1993) |
Role | Sales Director Midland Personal Financial Service |
Correspondence Address | 4 Cold Harbour Close Winchester Mead Wickham Hampshire PO17 5PT |
Director Name | David John Beynon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(24 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 September 1993) |
Role | Managing Dirrector |
Correspondence Address | The Old Rectory Combe Hay Bath Avon BA2 7EG |
Director Name | Mr Anthony Joseph Ashford |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(24 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 July 1993) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Woodpeckers Downside Road Winchester Hampshire SO22 5LT |
Director Name | Kerry Barton Alberti |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1993(24 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 July 1993) |
Role | Banker |
Correspondence Address | 7 Blomfield Road London W9 1AH |
Secretary Name | Nigel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(24 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 August 1993) |
Role | Company Director |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Director Name | Mr John Roland Lyndhurst Braddell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(25 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cholmondeley Walk Richmond Surrey TW9 1NS |
Director Name | Mr Roy Selwyn Brooks |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 21 Oxshott Rise Cobham Surrey KT11 2RW |
Director Name | Mr Kevin John Gregory |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 June 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Edward Road Bromley Kent BR1 3NQ |
Director Name | Nigel Richard Legge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1995) |
Role | Sales & Marketing Director |
Correspondence Address | Manor Farm House Easton Winchester Hampshire SO21 1EQ |
Secretary Name | Melanie Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 66 John Gooch Drive Enfield Middlesex EN2 8HG |
Secretary Name | Sue Siu-Mui Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 98 Constable Court 4 Stubbs Drive London SE16 3EG |
Director Name | Robin John Edgcumbe Minter-Kemp |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(27 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | 72 Glenburnie Road Wandsworth London Sw17 |
Director Name | Alan Gadd |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(27 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 67 Clapham Common West Side London SW4 9AU |
Secretary Name | Nigel Barker |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(30 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Paul Charles Guidone |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1999(30 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1999) |
Role | Ceo Of Hsbc Asset Management |
Correspondence Address | Wentworth House 23 Rosecroft Avenue London NW3 7QA |
Director Name | Keith Grocock |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 September 2001) |
Role | Accountant |
Correspondence Address | 35 Seward Rise Romsey Hampshire SO51 8PE |
Director Name | Dr Guillermo Eduardo Maldonado-Codina |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 2001) |
Role | Fund Manager |
Correspondence Address | 29 The Little Boltons London SW10 9LL |
Director Name | Mr Nathan Victor Moss |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(31 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 May 2000) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Little Hayes Lane Itchen Abbas Winchester Hampshire SO21 1XA |
Director Name | Mr Mark Anthonu McGuire Dickson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2001) |
Role | Global Head Product Developmen |
Correspondence Address | 34 Lancaster Drive London E14 9PT |
Director Name | Mr Andrew John Shirley Ross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2001) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ockley Ockley Lane Hawkhurst Kent TN18 5EX |
Director Name | Richard Hamer South |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2001) |
Role | Managing Director Hsbc Investm |
Correspondence Address | Balfour House 6 Westminster Gate Winchester Hampshire SO22 4LN |
Director Name | Mr Anthony Joseph Ashford |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2001) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Woodpeckers Downside Road Winchester Hampshire SO22 5LT |
Secretary Name | Nigel Barker |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(33 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 12 Spice Court Asher Way Wapping London E1W 2JD |
Director Name | Elizabeth Anne Hobley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(33 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 September 2002) |
Role | Secretary |
Correspondence Address | 12 Spice Court Asher Way Wapping London E1W 2JD |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 May 2008 | Appointment of a voluntary liquidator (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Declaration of solvency (3 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 8 canada square london E14 5HQ (1 page) |
7 April 2008 | Director's change of particulars / simon wainwright / 04/01/2008 (1 page) |
4 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
8 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 June 2005 | New secretary appointed (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 June 2004 | New director appointed (2 pages) |
12 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
24 November 2003 | Director resigned (1 page) |
22 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Location of register of members (1 page) |
11 March 2003 | Return made up to 04/03/03; full list of members (5 pages) |
15 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
12 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2002 | Director's particulars changed (1 page) |
21 March 2002 | Return made up to 04/03/02; no change of members (6 pages) |
11 March 2002 | Director's particulars changed (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: 6 bevis marks london EC3A 7QP (1 page) |
13 September 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
15 March 2001 | Return made up to 04/03/01; full list of members (9 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 January 2001 | Director's particulars changed (1 page) |
6 June 2000 | Director resigned (1 page) |
13 March 2000 | Return made up to 04/03/00; full list of members (11 pages) |
13 March 2000 | Director's particulars changed (1 page) |
10 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director's particulars changed (1 page) |
1 December 1999 | Director resigned (1 page) |
25 October 1999 | Secretary's particulars changed (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
10 March 1999 | Return made up to 04/03/99; no change of members (5 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
24 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
23 January 1998 | Director's particulars changed (1 page) |
20 October 1997 | Memorandum and Articles of Association (43 pages) |
20 July 1997 | Director's particulars changed (1 page) |
16 May 1997 | Location of register of members (1 page) |
16 May 1997 | Location of register of directors' interests (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
14 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
6 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 December 1996 | Director resigned (1 page) |
1 October 1996 | Auditor's resignation (1 page) |
27 February 1996 | Return made up to 04/03/96; no change of members
|
20 March 1995 | Return made up to 04/03/95; no change of members (4 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 January 1990 | Ad 21/12/89--------- £ si 2100000@1=2100000 £ ic 100000/2200000 (2 pages) |