Iffley
Oxford
Oxfordshire
OX4 4DS
Director Name | Nicholas Toby Hiscock |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 June 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Burlington Avenue Kew Surrey TW9 4DG |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 1993(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 06 June 2000) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Director Name | Iain Campbell Clark |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 1995) |
Role | Investment Manger |
Correspondence Address | 28 Alleyn Road Dulwich London SE21 8AL |
Director Name | Mr Christopher George Clarke |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 1995) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Old Mill House Preston Crowmarsh Wallingford Oxfordshire OX10 6SL |
Director Name | Robert George Holland Martin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 1995) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tite Street London SW3 4HZ |
Director Name | Mr Benjamin Harold Bourchier Wrey |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 1995) |
Role | Deputy Chairman Of Investment Management Group |
Country of Residence | United Kingdom |
Correspondence Address | 8 Somerset Square Addison Road London W14 8EE |
Secretary Name | Francis Joseph Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(23 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Torrington Drive Potters Bar Hertfordshire EN6 5HS |
Director Name | Mr Peter Thomas Johnson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Homewood Road St Albans Hertfordshire AL1 4BQ |
Director Name | James William Marshall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(29 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 2b Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Registered Address | 3 Finsbury Avenue London EC2M 2PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
23 November 1999 | Application for striking-off (2 pages) |
24 September 1999 | Return made up to 01/09/99; full list of members (9 pages) |
12 April 1999 | Director resigned (1 page) |
25 February 1999 | Accounts made up to 31 December 1998 (6 pages) |
6 October 1998 | Return made up to 01/09/98; full list of members (8 pages) |
21 July 1998 | New director appointed (2 pages) |
17 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
15 June 1998 | Accounts made up to 31 March 1998 (5 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
18 September 1997 | Return made up to 01/09/97; full list of members (7 pages) |
8 July 1997 | Accounts made up to 31 March 1997 (6 pages) |
7 April 1997 | Company name changed haymaker LIMITED\certificate issued on 07/04/97 (2 pages) |
17 September 1996 | Return made up to 01/09/96; no change of members (8 pages) |
18 January 1996 | Resolutions
|
27 September 1995 | Return made up to 01/09/95; no change of members (5 pages) |
15 August 1995 | Accounts made up to 31 March 1995 (5 pages) |
26 April 1995 | Director resigned (4 pages) |
26 April 1995 | New director appointed (4 pages) |
26 April 1995 | Director resigned (4 pages) |
26 April 1995 | Director resigned (4 pages) |
26 April 1995 | New director appointed (4 pages) |
26 April 1995 | Director resigned (4 pages) |