Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Current |
Appointed | 10 October 1996(27 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Director Name | Mr Robert Hugh Musgrove |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Status | Current |
Appointed | 25 October 2001(32 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Chartered Secretary |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Director Name | Frances Julie Niven |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2001(32 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Secretarial Assistant |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Nigel Trewyn West |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 January 1996) |
Role | Banker |
Correspondence Address | 17 Eversley Crescent London N21 1EL |
Director Name | Mr William Roy Fullelove |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 1994) |
Role | Banker |
Correspondence Address | 10 Ennismore Avenue Guildford Surrey GU1 1SP |
Director Name | Mr Robert Trench Fox |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years after company formation) |
Appointment Duration | 1 year (resigned 04 August 1993) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cheriton House Alresford Hampshire S024 0qa |
Director Name | Andrew John White |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 May 1994) |
Role | Banker |
Correspondence Address | White Timbers Ewhurst Green Ewhurst Cranleigh Surrey GU6 7SF |
Director Name | Mr Philip Maturin Davy |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 May 1995) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | Fair Meadow Broxmead Lane Cuckfield West Sussex RH17 5JH |
Director Name | Ian Robert Leech |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 139 Lordswood Road Harborne Birmingham B17 9BL |
Director Name | Martin Graham Brown |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Blueboys Barn Cirencester Road Minchinhampton Gloucestershire GL6 9EQ Wales |
Director Name | John Sydney Brown |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years after company formation) |
Appointment Duration | 4 years (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Newick Avenue Little Aston Sutton Coldfield West Midlands B74 3DA |
Director Name | Christopher Leslie Richard Boobyer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 October 2001) |
Role | Director Structured Leasing An |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Andrew John White |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years after company formation) |
Appointment Duration | 1 year (resigned 01 August 1993) |
Role | Banker |
Correspondence Address | White Timbers Ewhurst Green Ewhurst Cranleigh Surrey GU6 7SF |
Director Name | Hilary Frances Wild |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1994) |
Role | Banker |
Correspondence Address | 19 Gilbey House 38-46 Jamestown Road London NW1 7BY |
Director Name | Robert Wilson McComb |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1994) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Firs Avenue Muswell Hill London N10 3LY |
Director Name | Edward Paul Lester |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(23 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 April 1994) |
Role | Head Of Corporate Finance |
Correspondence Address | 26 St Barnabas Road Cambridge Cambridgeshire CB1 2BY |
Director Name | William Frederick Devenish |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(23 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 April 1994) |
Role | City Operations Director |
Correspondence Address | 12 The Woodlands Chesterton Oxfordshire OX6 8TN |
Secretary Name | Mrs Kay Eileen Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(24 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | 36 Windsor Road Wanstead London E11 3QU |
Director Name | Richard James Bailey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 1995) |
Role | Associate Director |
Correspondence Address | 17 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Robert Wilson McComb |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(24 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 06 May 1994) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Firs Avenue Muswell Hill London N10 3LY |
Director Name | Alexander Charles Mulhall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(24 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 July 1994) |
Role | Senior Manager |
Correspondence Address | 5 Tithe Barn Close St Stephens St Albans Hertfordshire AL1 2QD |
Secretary Name | Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | 15 Onslow Crescent Birch Glen Colchester Essex CO2 8UN |
Director Name | Mr Ian James Browne |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(24 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 04 April 1995) |
Role | Credit & Administration Direct |
Correspondence Address | 4 Hawkshill Drive Box Lane Hemel Hempstead Hertfordshire HP3 0BS |
Director Name | Mr Peter Colin Aldridge |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 April 1997) |
Role | Head Of Corporate Finance |
Correspondence Address | The Barn,Stoneleigh Quarry Farm Quarry Lane Macetter Warwickshire CV9 2RD |
Director Name | Allan Robert Foad |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(25 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 25 October 2001) |
Role | Deputy Managing Director Lloyd |
Correspondence Address | 19 Dukes Orchard Bexley Kent DA5 2DU |
Director Name | Peter Bernard Miles |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(25 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 25 October 2001) |
Role | Managing Director Lloyds Leasi |
Correspondence Address | Brentwood House Winchester Road West Meon Hampshire GU32 1JS |
Director Name | Sandra Jane Hope |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 October 2001) |
Role | Merchant Banker |
Correspondence Address | 74 Cleveland Gardens Barnes London SW13 0AH |
Director Name | Peter Thomas Keighley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 January 2000) |
Role | Director Of Leasing And Asset |
Correspondence Address | 36 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AD |
Director Name | Michael Richard Perry |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(27 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 10 The Paddock Willaston Nantwich Cheshire CW5 7HJ |
Director Name | William Frederick Devenish |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 October 2001) |
Role | Banker |
Correspondence Address | 12 The Woodlands Chesterton Oxfordshire OX6 8TN |
Director Name | Nigel John Lewis Wilkinson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 October 2001) |
Role | Senior Manager |
Correspondence Address | 61 Popes Avenue Strawberry Hill Twickenham Middlesex TW2 5TD |
Director Name | Lee Lawrence Barnsley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(30 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2001) |
Role | Banker |
Correspondence Address | Fishermans Croft Moss Hill Stockton Brook Stoke On Trent Staffordshire ST9 9NW |
Secretary Name | Kleinwort Benson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1992(23 years after company formation) |
Appointment Duration | 1 year (resigned 01 August 1993) |
Correspondence Address | 20 Fenchurch Street London EC3P 3DB |
Registered Address | K P M G PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £123,364 |
Cash | £107,545 |
Current Liabilities | £1,800 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 June 2004 | Dissolved (1 page) |
---|---|
26 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
27 November 2002 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Sec of state's release of liq (1 page) |
28 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2002 | Appointment of a voluntary liquidator (1 page) |
28 October 2002 | C/O re change of liq (16 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page) |
6 November 2001 | Resolutions
|
6 November 2001 | Declaration of solvency (3 pages) |
6 November 2001 | Appointment of a voluntary liquidator (1 page) |
6 November 2001 | Res re specie (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Return made up to 06/05/01; no change of members (8 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Return made up to 06/05/00; full list of members (17 pages) |
23 June 2000 | Secretary's particulars changed (1 page) |
12 June 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
4 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 August 1999 | Location of register of members (1 page) |
4 August 1999 | Location of register of directors' interests (1 page) |
3 June 1999 | Return made up to 06/05/99; no change of members (20 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 June 1998 | Return made up to 06/05/98; full list of members (23 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 July 1997 | New director appointed (2 pages) |
1 July 1997 | Return made up to 06/05/97; full list of members (20 pages) |
14 May 1997 | Director's particulars changed (1 page) |
14 May 1997 | Director's particulars changed (1 page) |
13 May 1997 | New director appointed (3 pages) |
13 May 1997 | Director resigned (1 page) |
31 January 1997 | Secretary's particulars changed (1 page) |
20 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: 145 city road london EC1V 1JY (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
10 September 1996 | New director appointed (3 pages) |
10 June 1996 | Return made up to 06/05/96; no change of members (12 pages) |
2 May 1996 | Director resigned (1 page) |
11 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 June 1995 | Return made up to 06/05/95; full list of members (19 pages) |
18 May 1995 | New director appointed (4 pages) |
4 May 1995 | Director resigned (4 pages) |
28 April 1995 | Director resigned (4 pages) |
28 April 1995 | New director appointed (6 pages) |
28 April 1995 | New director appointed (4 pages) |
20 April 1995 | Director resigned (4 pages) |
17 March 1995 | Director resigned (2 pages) |