Company NameR. P. Martin (Investments) P.L.C.
DirectorPeter Ian Martin
Company StatusDissolved
Company Number00952515
CategoryPublic Limited Company
Incorporation Date21 April 1969(55 years ago)

Business Activity

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

Directors

Director NameMr Peter Ian Martin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(23 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleMoneybroker
Country of ResidenceUnited Kingdom
Correspondence AddressDunstable Cottage
Pitton Road, West Winterslow
Salisbury
Wiltshire
SP5 1SA
Director NameIan Colin Carter
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(23 years, 6 months after company formation)
Appointment Duration3 months (resigned 14 January 1993)
RoleMoneybroker
Correspondence Address14 Links Brow
Fetcham
Surrey
KT22 9DU
Director NameMr John Cox
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(23 years, 6 months after company formation)
Appointment Duration3 months (resigned 14 January 1993)
RoleMoneybroker
Correspondence Address22 Denton Grove
Walton On Thames
Surrey
KT12 3HE
Director NameWilliam Robert Gibson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(23 years, 6 months after company formation)
Appointment Duration3 months (resigned 14 January 1993)
RoleMoneybroker
Correspondence Address102 Beauly Way
Rise Park
Romford
Essex
RM1 4XR
Director NameMr Andrew Mark Herrtage
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(23 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 April 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Hamboro Gardens
Leigh On Sea
Essex
SS9 2NR
Director NameAndrew John Manston
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(23 years, 6 months after company formation)
Appointment Duration3 months (resigned 14 January 1993)
RoleMoneybroker
Correspondence Address12 North Street
Nazeing
Waltham Abbey
Essex
EN9 2NN
Director NameMr Peter David Moore
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(23 years, 6 months after company formation)
Appointment Duration3 months (resigned 14 January 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlen House
Deepdene Wood
Dorking
Surrey
RH5 4BQ
Director NamePaul Francis Anthony Nash
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(23 years, 6 months after company formation)
Appointment Duration3 months (resigned 14 January 1993)
RoleMoney Broker
Country of ResidenceEngland
Correspondence AddressGibbs Cottage Pains Hill
Limpsfield
Oxted
Surrey
RH8 0RB
Director NameMr Ronald Arnon Sandler
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish,German
StatusResigned
Appointed12 October 1992(23 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 April 1993)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Southside
Wimbledon Common
London
SW19 4TG
Secretary NameMr Andrew Mark Herrtage
NationalityBritish
StatusResigned
Appointed12 October 1992(23 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hamboro Gardens
Leigh On Sea
Essex
SS9 2NR

Location

Registered AddressP.O. Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£23,897,000
Net Worth£3,781,000
Cash£2,394,000
Current Liabilities£1,222,000

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 September 2001Dissolved (1 page)
6 June 2001Liquidators statement of receipts and payments (5 pages)
6 June 2001Return of final meeting in a members' voluntary winding up (4 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
25 August 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
18 September 1996Liquidators statement of receipts and payments (5 pages)
7 March 1996Liquidators statement of receipts and payments (5 pages)
20 September 1995Liquidators statement of receipts and payments (6 pages)