St Albans
Hertfordshire
AL1 4QD
Secretary Name | Mrs Miranda Lauraine Telfer |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1999(29 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lingfield House East Grinstead Lingfield RH7 6ES |
Director Name | The Right Honourable Earl Of Archibald George Montgomerie Eglinton And Winton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1992) |
Role | Banker |
Correspondence Address | The Dutch House Westgreen Hartley Wintney Hampshire RG27 8JN |
Director Name | Mr Thomas William Fellowes |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 October 1996) |
Role | Banker |
Correspondence Address | The Old Rectory Barking Ipswich Suffolk IP6 8HH |
Director Name | Sir Robert Brian Williamson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 March 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Paultons Square London SW3 5AP |
Secretary Name | Mr Nicholas Charles Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Woodstock Road North St Albans Hertfordshire AL1 4QD |
Director Name | Robert John Elkington |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 April 2001) |
Role | Banker |
Correspondence Address | Cranbourne Grange Sutton Scotney Winchester Hampshire SO21 3NA |
Director Name | Timothy James Ralph Sheldon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 38 Westbridge Road London SW11 3PW |
Registered Address | Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Cash | £5,000 |
Current Liabilities | £21,110,000 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 January 2003 | Dissolved (1 page) |
---|---|
4 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
6 April 2002 | Liquidators statement of receipts and payments (5 pages) |
30 November 2001 | Secretary's particulars changed (1 page) |
30 November 2001 | Secretary's particulars changed (1 page) |
12 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: grant thornton grant thornton house melton st euston square london NW1 2EP (1 page) |
24 May 2001 | Sec of state's cert of release (1 page) |
19 April 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 April 2001 | Director resigned (1 page) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Appointment of a voluntary liquidator (1 page) |
15 November 2000 | O/C replacement of liquidator (34 pages) |
13 October 2000 | Liquidators statement of receipts and payments (7 pages) |
4 April 2000 | Liquidators statement of receipts and payments (5 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: cannon bridge 25 dowgate hill london EC4R 2GN (1 page) |
6 April 1999 | Declaration of solvency (3 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Appointment of a voluntary liquidator (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
1 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
4 August 1997 | Return made up to 12/07/97; no change of members (4 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
11 August 1996 | Return made up to 12/07/96; full list of members (7 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (5 pages) |
9 May 1996 | £ nc 100/5000 24/04/96 (1 page) |
9 May 1996 | Resolutions
|
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
7 August 1995 | Return made up to 12/07/95; no change of members (6 pages) |