Company NameMorgan Grenfell International Limited
Company StatusDissolved
Company Number00958765
CategoryPrivate Limited Company
Incorporation Date23 July 1969(54 years, 8 months ago)
Dissolution Date29 December 1998 (25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Paul Elliston
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 29 December 1998)
RoleSecretary
Correspondence AddressPoplars Manor Way
Knott Park
Oxshott
Surrey
KT22 0HU
Director NameMr James Michael Holt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 29 December 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address17 Westwood Park
London
SE23 3QF
Director NameThe Earl Of Home David Alexander Cospatrick Home
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 29 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Dovehouse Street
London
SW3 6JZ
Secretary NameAnthony Christopher Whitter
NationalityBritish
StatusClosed
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 29 December 1998)
RoleCompany Director
Correspondence AddressFlat A
1a Vanbrugh Hill
London
SE3 7UE
Director NameMr Leopold Thomas Fraser-Mackenzie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 October 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address28 Greswell Street
London
SW6 6PP
Director NameFrancois Gall
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1994)
RoleMerchant Banker
Correspondence AddressUpper Gade
Hudnall Lane, Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1QQ
Director NameMr Jonathan Edward Derry-Evans
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 October 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Melrose Road
London
SW18 1NE
Director NameMartin Ronald Cross
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 October 1997)
RoleMerchant Banker
Correspondence AddressFlett Cottage
The Ridge
Little Baddow
Essex
CM3 4RZ
Director NameMatthew Howard Collins
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 October 1993)
RoleMerchant Banker
Correspondence Address30 Bernard Gardens
London
SW19 7BE
Director NameFrancis David Chapman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 March 1994)
RoleFutures Broker
Correspondence Address23 Neville Street
London
SW7 3AS
Director NameJohn Graham Burcham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 March 1995)
RoleMerchant Banker
Correspondence AddressWinyate Lodge
14 Kippington Road
Sevenoaks
Kent
TN13 2LH
Director NameMiriam Valerie Greenwood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish/French
StatusResigned
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleMerchant Banker
Correspondence AddressPrieston Farm
Melrose
Roxburghshire
TD6 9HQ
Scotland
Director NameJacob Axel Fredrik Brostrom
Date of BirthJune 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration2 months (resigned 30 April 1993)
RoleMerchant Banker
Correspondence Address7 Orchard Lane
West Wimbledon
London
SW20 0SE
Director NameJames Martin Britton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1996)
RoleBanker
Correspondence Address58 Lillieshall Road
Clapham
London
SW4 0LP
Director NameFrank Henry Hale
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 1996)
RoleMerchant Banker
Correspondence Address306b Perry Street
Billericay
Essex
CM12 0RB
Director NameErnest Pius Rudolphe Josef Boost
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 1996)
RoleMerchant Banker
Correspondence Address48 Marryat Road
London
SW19 5BD
Director NameNigel Maurice Batchelor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleMerchant Banker
Correspondence AddressMyliusstrasse 54
60323 Frankfurt
Germany
Director NameMr Ian Basden-Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 October 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Brasted Chart Brasted
Westerham
Kent
TN16 1LX
Director NameAnthony Donald Alavoine
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence Address107 Nelmes Crescent
Hornchurch
Essex
RM11 2PP
Director NameDennis Henry Adams
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 October 1997)
RoleMerchant Banker
Correspondence AddressSandpipers
Argyle Court
Kelvedon
Essex
CO5 9AA
Secretary NameStephen Richard Page
NationalityBritish
StatusResigned
Appointed28 February 1993(23 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Director NameMr Paul David Croft
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(23 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 1997)
RoleMerchant Banker
Correspondence Address81 Barrowgate Road
London
W4 4QS
Director NameUlrich Wilhelm Geldmacher
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(23 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 October 1997)
RoleBanker
Correspondence Address45 Hyde Park Gardens Mews
London
W2 2NX
Director NameMr Michael Vincent Byrne
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 September 1993(24 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Byron Road
Ealing
London
W5 3LL
Director NameLord Richard William Brinsley Grantley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(24 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Halsey Street
London
SW3 2QH
Director NameMrs Claire Alison Ainsworth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(24 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address18 Eversleigh Road
London
SW11 5XA
Director NameMr Michael William Flood
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1995(25 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 April 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 42 Ladbroke
Grove
London
W11 2PA
Director NameNicholas Moray McLaren Burnell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(25 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1997)
RoleMerchany Banker
Correspondence Address8 Hedley Farms Road
Westport
Connecticut
06880
Director NameMichael Philip Berry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(25 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 1997)
RoleBanker
Correspondence Address90 Fentiman Road
London
SW8 1LA
Director NameJohn Fernyhough
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(26 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 1997)
RoleManager
Correspondence AddressMeadow Cottage
Winderton
Banbury
Oxfordshire
OX15 5JF
Director NameMr Peter Jonathan Buckley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(26 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 1997)
RoleStockbroker
Correspondence Address6 Dorlcote Road
London
SW18 3RT
Director NameRaphael Angelo De Santos
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(26 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1997)
RoleRegional Head Of Portfolio Tra
Correspondence AddressKintore St Aubyns Gardens
Orpington
Kent
BR6 0SW
Director NameNicholas Mark Finegold
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1997)
RoleStockbroker
Correspondence AddressChelsea Harbour
49 Chelsea Crescent
London
Sw10
Director NameRussell Stephen Peter Duckworth
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(26 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1997)
RoleAnalyst
Correspondence Address13 Grandison Road
London
SW11 6LS
Director NameStephen Leslie Bridle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(26 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1997)
RoleInvestment Banker
Correspondence Address14d Westbourne Terrace Road
London
W2 6NF

Location

Registered Address23 Great Winchester Street
London
EC2P 2AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
8 September 1998First Gazette notice for voluntary strike-off (1 page)
27 July 1998Application for striking-off (1 page)
25 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
12 October 1997Secretary resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
18 April 1997Return made up to 28/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(25 pages)
13 December 1996Director resigned (1 page)
21 July 1996Director resigned (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
10 June 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
10 June 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
17 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
17 April 1996New director appointed (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
27 December 1995New director appointed (4 pages)
20 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
12 December 1995New director appointed (4 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
30 October 1995New director appointed (4 pages)
13 October 1995New director appointed (4 pages)
10 October 1995New director appointed (4 pages)
10 October 1995New director appointed (4 pages)
3 October 1995New director appointed (4 pages)
3 October 1995New director appointed (4 pages)
28 September 1995New director appointed (4 pages)
15 September 1995New director appointed (4 pages)
12 September 1995Director resigned (4 pages)
30 August 1995New director appointed (4 pages)
15 August 1995New director appointed (4 pages)
23 May 1995Director's particulars changed (4 pages)
5 May 1995New director appointed (4 pages)
4 May 1995New director appointed (4 pages)
27 April 1995New director appointed (4 pages)
27 April 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
12 April 1995Director resigned (4 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
12 April 1995Director resigned (4 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New director appointed (6 pages)
12 April 1995Director resigned (4 pages)
12 April 1995New director appointed (4 pages)
5 April 1995Director resigned (4 pages)
20 March 1995Return made up to 28/02/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
14 March 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
11 March 1987Secretary resigned (1 page)
26 January 1986New secretary appointed (3 pages)