St Georges Avenue
Weybridge
Surrey
KT13 0DG
Director Name | Philip Ian Price |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2001(30 years, 9 months after company formation) |
Appointment Duration | 23 years |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 60 Lessar Avenue Clapham London SW4 9HQ |
Director Name | Nicholas John Livingstone |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2002(32 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Executive Director Fcd |
Correspondence Address | 32 Lucastes Road Haywards Heath West Sussex RH16 1JW |
Director Name | Mr Charles Richard John Eglington |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 2 Rectory Orchard Church Road London SW19 5AS |
Director Name | Mr Michael Carlisle Sargent |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1995) |
Role | Investment Banker |
Correspondence Address | Little Picketts Picketts Lane Nutley Uckfield East Sussex TN22 3EG |
Director Name | Mr Kenneth James Pitcher |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1995) |
Role | Investment Banker |
Correspondence Address | The Yews Bengeo Hertford Hertfordshire |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 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 | Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(24 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 September 1995) |
Role | Investment Banker |
Correspondence Address | 19 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Ian Bruce Marshall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(24 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 August 1995) |
Role | Investment Banker |
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 | 30 March 1995(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 1998) |
Role | Investment Banker |
Correspondence Address | Highfield Styants Bottom Road Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | Mr Neil Richard Stocks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 November 1998) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(25 years, 2 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 | Sally Ann James |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 1998) |
Role | Investment Banker |
Correspondence Address | 62 Greenwich Park Street London SE10 9LT |
Secretary Name | Mr Neil Richard Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Director Name | Andrew David Williams |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 1998) |
Role | Alternate Director |
Correspondence Address | Ground Floor Flat 23 Clanricarde Gardens London W2 4JL |
Director Name | William Widdowson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(28 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 52 Holywell Hill St Albans Hertfordshire AL1 1BX |
Secretary Name | Mr Paul Edward Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Cloudesley Road Barnsbury Islington London N1 0EL |
Director Name | John Baines |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 12 Hillside Road Radlett Hertfordshire WD7 7BH |
Director Name | Mr Ian Herbert Martin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 November 1998(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 2001) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westfield Reigate Surrey RH2 0DZ |
Director Name | Julian Victor Ozanne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 2001) |
Role | Investment Banker |
Correspondence Address | Highfield Styants Bottom Road Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | Michael Arthur Kerrison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechbank Mount Park Avenue Harrow On The Hill Middlesex HA1 3JN |
Director Name | Sally Ann James |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 2003) |
Role | European General Counsel |
Correspondence Address | 1 Summerfield Cambridge Cambridgeshire CB3 9HE |
Registered Address | 1 Finsbury Avenue London EC2M 2PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £46,081,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2004 | Dissolved (1 page) |
---|---|
12 February 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 February 2004 | Secretary resigned (1 page) |
10 November 2003 | Resolutions
|
10 November 2003 | Appointment of a voluntary liquidator (1 page) |
10 November 2003 | Declaration of solvency (3 pages) |
10 November 2003 | Res re specie (1 page) |
23 October 2003 | Director resigned (1 page) |
20 October 2003 | Company name changed akroyd & smithers P.L.C.\certificate issued on 20/10/03 (2 pages) |
22 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 September 2002 | New director appointed (3 pages) |
23 September 2002 | Director resigned (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
30 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
12 September 2001 | New director appointed (5 pages) |
7 August 2001 | Secretary's particulars changed (1 page) |
18 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
27 April 2001 | New director appointed (4 pages) |
26 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
26 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
17 April 2000 | Director's particulars changed (1 page) |
8 December 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
6 October 1999 | Resolutions
|
1 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
27 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (4 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
29 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
15 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
15 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
19 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | New director appointed (2 pages) |
16 July 1996 | Return made up to 26/06/96; full list of members (8 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
19 April 1996 | New director appointed (1 page) |
3 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
21 September 1995 | Director resigned;new director appointed (6 pages) |
19 September 1995 | Director resigned (4 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 July 1995 | Return made up to 26/06/95; full list of members (16 pages) |
18 May 1995 | Full accounts made up to 31 March 1995 (7 pages) |
12 April 1995 | New director appointed (6 pages) |
12 April 1995 | New director appointed (6 pages) |
12 April 1995 | New director appointed (6 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
7 April 1995 | Director resigned (4 pages) |
14 February 1990 | Interim accounts made up to 31 December 1989 (5 pages) |
17 August 1989 | Full accounts made up to 31 March 1989 (5 pages) |
17 August 1989 | Return made up to 14/07/89; full list of members (7 pages) |
3 August 1988 | Full accounts made up to 31 March 1988 (5 pages) |
8 October 1987 | Full accounts made up to 3 April 1987 (12 pages) |
13 March 1986 | Accounts made up to 27 September 1985 (24 pages) |
16 March 1984 | Accounts made up to 30 September 1983 (21 pages) |
17 March 1983 | Accounts made up to 1 October 1982 (24 pages) |
17 March 1983 | Annual return made up to 17/02/83 (7 pages) |
17 March 1983 | Accounts made up to 25 September 1981 (25 pages) |
21 March 1980 | Annual return made up to 21/02/80 (11 pages) |