Richmond
Surrey
TW10 6QA
Director Name | Christopher Andrew Cameron |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | The Bothy And Forge Ightham Court Ightham Kent TN15 9JF |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2001(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Mr Michael Roger Forrest |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 November 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(31 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 66 Blackmead Riverhead Sevenoaks Kent TN13 2QU |
Director Name | Malcolm Brian Jones |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 1994) |
Role | Director & General Manager |
Correspondence Address | 8 Downlands Road Purley Surrey CR8 4JE |
Director Name | Mr Ronald Victor Emerson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 1993) |
Role | Head Of Uk Banking Standard Chartered Bank |
Country of Residence | United Kingdom |
Correspondence Address | The Reeds Remenham Lane, Remenham Henley On Thames Oxfordshire RG9 3DA |
Director Name | John Samuel Walter Burke |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 1994) |
Role | Managing Director |
Correspondence Address | The Hollies Rue De L'Etocquet St John Jersey Channel |
Secretary Name | Andrew Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 1 Paul Gardens Croydon Surrey CR0 5QL |
Director Name | Andrew Carpenter |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(22 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1995) |
Role | Finance Director |
Correspondence Address | 1 Paul Gardens Croydon Surrey CR0 5QL |
Director Name | Neil Roger McLaren |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 14 Brambling Road Horsham West Sussex RH13 6AY |
Director Name | John David McCulloch |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1995) |
Role | Marketing Director |
Correspondence Address | 63 Blackheath Road London Se10 |
Director Name | David Morgan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1995) |
Role | Head Of Uk Corporate Baning |
Correspondence Address | Iverwood 43 Oatlands Chase Weybridge Surrey KT13 9RP |
Director Name | Michael Ian Pitcairn |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1995) |
Role | Banker |
Correspondence Address | 40 Knatchbull Road London SE5 9QY |
Director Name | Mr Peter Stuart Alderson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 May 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stoney Court Lob Lane, Stamford Bridge Yorkshire YO41 1BN |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(24 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1998) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Bryan William Curel |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(24 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 25 May 2001) |
Role | Solicitor |
Correspondence Address | 20 Brampton Chase Northfield Avenue Lower Shiplake Henley On Thames Oxfordshire RG9 3BX |
Director Name | Peter Owen Hire |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2001) |
Role | Account Director |
Correspondence Address | 40 Beechpark Way Watford Hertfordshire WD1 3TY |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Director Name | Cormac Patrick Thomas O'Haire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1998(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2001) |
Role | Financial Controller |
Correspondence Address | 1 Windermere Road Ealing London W5 4TJ |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Registered Address | 20 Fenchurch Street London EC3P 3DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2002 | Application for striking-off (1 page) |
3 April 2002 | Return made up to 01/04/02; full list of members (3 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
11 October 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
1 June 2001 | New director appointed (3 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
10 April 2001 | Return made up to 01/04/01; full list of members (8 pages) |
9 April 2001 | Company name changed kleinwort benson equipment finan ce (june) LIMITED\certificate issued on 09/04/01 (2 pages) |
6 March 2001 | Director resigned (2 pages) |
21 December 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
11 July 2000 | Director's particulars changed (1 page) |
26 April 2000 | Return made up to 01/04/00; no change of members (10 pages) |
26 April 2000 | Secretary's particulars changed (1 page) |
9 March 2000 | Resolutions
|
19 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
30 April 1999 | Return made up to 01/04/99; full list of members (9 pages) |
23 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
10 September 1998 | Auditor's resignation (5 pages) |
17 April 1998 | New director appointed (2 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
1 May 1997 | Return made up to 01/04/97; no change of members (8 pages) |
31 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
12 September 1996 | Auditor's resignation (1 page) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Auditor's resignation (1 page) |
3 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
24 April 1996 | Return made up to 01/04/96; no change of members (7 pages) |
6 June 1995 | New director appointed (4 pages) |
23 May 1995 | Return made up to 04/04/95; full list of members (16 pages) |
21 April 1995 | New director appointed (4 pages) |
21 April 1995 | New director appointed (4 pages) |
18 April 1995 | New director appointed (4 pages) |
13 April 1995 | New secretary appointed (2 pages) |
13 April 1995 | New director appointed (4 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: the adelphi john adam street london WC2N 6BW (1 page) |
12 April 1995 | Auditor's resignation (2 pages) |
12 April 1995 | Director resigned (4 pages) |
12 April 1995 | Director resigned (4 pages) |
12 April 1995 | Director resigned (4 pages) |
12 April 1995 | Secretary resigned (4 pages) |
5 April 1995 | Company name changed s c leasing LIMITED\certificate issued on 05/04/95 (2 pages) |
15 March 1995 | Full accounts made up to 30 June 1994 (13 pages) |
7 March 1995 | Director resigned (2 pages) |