Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director Name | Sean Enda Ryan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2001(31 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | Melrose St Georges Avenue Weybridge Surrey KT13 0DG |
Director Name | Mr Peter Bass |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1992(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1995) |
Role | Investment Banker |
Correspondence Address | 31 Blenheim Terrace London NW8 0EJ |
Director Name | Mr John Sydney Chambers |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 June 1992(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 February 1996) |
Role | Investment Banker |
Correspondence Address | 26 Alta Street Canterbury Victoria 3126 Foreign |
Director Name | Mr Peter Farrelly |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(22 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 February 1993) |
Role | Investment Banker |
Correspondence Address | 34 Uplands Park Road Enfield Middlesex EN2 7PT |
Director Name | Mr Geoffrey Stephen Hayward |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 1994) |
Role | Investment Banker |
Correspondence Address | Apartment 9b Tower 1 The Redhill Peninsula 18 Pak Pat Shan Road Tai Tam Hong Kong |
Director Name | Mr Malcolm Lindsay Taylor |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 February 1996) |
Role | Investment Banker |
Correspondence Address | 4 Victoria Road Camberwell Victoria 3124 Foreign |
Secretary Name | Mr Alan Leslie Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(22 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Cherry Tree House Hoggeston Winslow Bucks MK18 3LW |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Julian Victor Ozanne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 May 2001) |
Role | Investment Banker |
Correspondence Address | Highfield Styants Bottom Road Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | Mr Richard Mark Eynon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 1996) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Shoppenhangers Road Maidenhead Berkshire SL6 2QA |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(25 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 8 Sandy Close Woking Surrey GU22 8BQ |
Director Name | Mr Neil Richard Stocks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 1998) |
Role | Investment Bnaker |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Secretary Name | Mr Neil Richard Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 January 2003 | Dissolved (1 page) |
---|---|
9 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 August 2002 | Liquidators statement of receipts and payments (5 pages) |
5 February 2002 | Liquidators statement of receipts and payments (5 pages) |
13 August 2001 | New director appointed (5 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (5 pages) |
31 January 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | O/C liq ipo (7 pages) |
23 August 2000 | Appointment of a voluntary liquidator (2 pages) |
3 August 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1999 | Secretary resigned (1 page) |
11 February 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
14 January 1999 | O/C-replacement of liquidator (6 pages) |
8 December 1998 | Director resigned (1 page) |
21 August 1998 | Liquidators statement of receipts and payments (5 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 August 1997 | Appointment of a voluntary liquidator (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 1 finsbury avenue london EC2M 2PP (1 page) |
31 July 1997 | Resolutions
|
31 July 1997 | Declaration of solvency (3 pages) |
31 July 1997 | Authorisation of liquidators (1 page) |
23 July 1997 | Company name changed potter warburg U.K. LTD.\certificate issued on 23/07/97 (2 pages) |
15 July 1997 | Return made up to 23/06/97; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 November 1996 | Auditor's resignation (2 pages) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
8 October 1996 | Director resigned (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
31 July 1996 | Return made up to 23/06/96; full list of members (15 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
11 March 1996 | New director appointed (3 pages) |
3 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
30 June 1995 | Return made up to 23/06/95; full list of members (16 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |