Pitton Road, West Winterslow
Salisbury
Wiltshire
SP5 1SA
Director Name | Ian Colin Carter |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(23 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 14 January 1993) |
Role | Moneybroker |
Correspondence Address | 14 Links Brow Fetcham Surrey KT22 9DU |
Director Name | Mr John Cox |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(23 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 14 January 1993) |
Role | Moneybroker |
Correspondence Address | 22 Denton Grove Walton On Thames Surrey KT12 3HE |
Director Name | William Robert Gibson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(23 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 14 January 1993) |
Role | Moneybroker |
Correspondence Address | 102 Beauly Way Rise Park Romford Essex RM1 4XR |
Director Name | Mr Andrew Mark Herrtage |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 April 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hamboro Gardens Leigh On Sea Essex SS9 2NR |
Director Name | Andrew John Manston |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(23 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 14 January 1993) |
Role | Moneybroker |
Correspondence Address | 12 North Street Nazeing Waltham Abbey Essex EN9 2NN |
Director Name | Mr Peter David Moore |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(23 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 14 January 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glen House Deepdene Wood Dorking Surrey RH5 4BQ |
Director Name | Paul Francis Anthony Nash |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(23 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 14 January 1993) |
Role | Money Broker |
Country of Residence | England |
Correspondence Address | Gibbs Cottage Pains Hill Limpsfield Oxted Surrey RH8 0RB |
Director Name | Mr Ronald Arnon Sandler |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 12 October 1992(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 April 1993) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Southside Wimbledon Common London SW19 4TG |
Secretary Name | Mr Andrew Mark Herrtage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hamboro Gardens Leigh On Sea Essex SS9 2NR |
Registered Address | P.O. Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £23,897,000 |
Net Worth | £3,781,000 |
Cash | £2,394,000 |
Current Liabilities | £1,222,000 |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
6 September 2001 | Dissolved (1 page) |
---|---|
6 June 2001 | Liquidators statement of receipts and payments (5 pages) |
6 June 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
21 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
25 August 1998 | Liquidators statement of receipts and payments (5 pages) |
12 March 1998 | Liquidators statement of receipts and payments (5 pages) |
27 August 1997 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | Liquidators statement of receipts and payments (5 pages) |
18 September 1996 | Liquidators statement of receipts and payments (5 pages) |
7 March 1996 | Liquidators statement of receipts and payments (5 pages) |
20 September 1995 | Liquidators statement of receipts and payments (6 pages) |