Company NameHYDE Park Finance (Holdings) Limited
Company StatusDissolved
Company Number00947347
CategoryPrivate Limited Company
Incorporation Date5 February 1969(55 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin Robert Anthony Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(22 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashwood Park
Lower Road
Fetcham
Surrey
KT22 9NT
Director NameDavid Julian Lewis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(22 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address31 Elliot Road
Hendon
London
NW4 3DS
Director NameJohn Edward Riley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(22 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address2c Hearne Road
London
W4 3NJ
Secretary NameChristopher Charles Knight
NationalityBritish
StatusCurrent
Appointed05 April 1991(22 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressPleinmont
Tollgate Close
Chorleywood
Hertfordshire
WD3 5TD
Director NameClemens Ernst Brenninkmeyer
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed05 April 1991(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 1994)
RoleMerchant
Correspondence AddressHereford House
North Row
London
W1R 1DE
Director NameMartinus Bernardus Brenninkmeyer
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed05 April 1991(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 1994)
RoleCompany Director
Correspondence Address1018 Vn Amsterdam
Weesperstraat 113
Holland
Director NameRudolf Wilhelm Brenninkmeyer
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed05 April 1991(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 1994)
RoleCompany Director
Correspondence Address1018 Vn Amsterdam
Weesperstraat 113
Foreign
Director NameJohn Loudon
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed05 April 1991(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 1994)
RoleCompany Director
Correspondence Address154 Brompton Road
London
SW3 1HX
Director NameBrian Laurie Murgairoyd
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(22 years, 2 months after company formation)
Appointment Duration12 months (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressHope Farm The Haven
Billingshurst
West Sussex
RH14 9BN
Director NameSir Michael John De Rougement Richardson
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 1994)
RoleCompany Director
Correspondence AddressButterstocks
Shipley
Horsham
West Sussex
RH13 8PE
Director NameRichard Denton Waring
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(22 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 1993)
RoleCompany Director
Correspondence Address28 Clockhouse Road
Farnborough
Hampshire
GU14 7QZ

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

18 June 1996Dissolved (1 page)
18 March 1996Return of final meeting in a members' voluntary winding up (3 pages)
17 October 1995Liquidators statement of receipts and payments (10 pages)
2 May 1995Liquidators statement of receipts and payments (10 pages)