Richmond
Surrey
TW9 2HQ
Director Name | Geoffrey Eric Stoker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2001(30 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Bank Officer |
Correspondence Address | 3 Franklin Gate London Road Feering Colchester Essex CO5 9ET |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 1998(27 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | 10 Aldermanbury London EC2V 7RF |
Director Name | Lord Mark Fitzalan Howard |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 November 1992) |
Role | Investment Manager |
Correspondence Address | 13 Campden Hill Square London W8 7LB |
Director Name | Mr Peter Lindsay Auldjo Jamieson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 May 1998) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Milborne Grove London SW10 9SN |
Secretary Name | David Henry Pocknee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 11 Charlesworth Park Haywards Heath West Sussex RH16 3JG |
Director Name | Phillip Arthur Wichelow |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Pantiles 14 Bedford Road Moor Park Northwood Middlesex HA6 2AZ |
Director Name | Graham Anthony Johnathan Emmett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 July 1999) |
Role | Banker |
Correspondence Address | 21 Raphael Drive Thames Ditton Surrey KT7 0BL |
Director Name | Mr Michael John Colin Watts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(28 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2001) |
Role | Commercial Banking Director |
Country of Residence | United Kingdom |
Correspondence Address | The Round House 41 Sheen Road Richmond Surrey TW9 1AJ |
Director Name | Mr Hugh Harrison Titcomb |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 The Uplands Harpenden Hertfordshire AL5 2PH |
Registered Address | 10 Aldermanbury London EC2V 7GF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,843,492 |
Current Liabilities | £300,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 June 2004 | Dissolved (1 page) |
---|---|
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Appointment of a voluntary liquidator (1 page) |
2 July 2002 | Declaration of solvency (3 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Authorisation of liquidators (1 page) |
20 March 2002 | Director resigned (1 page) |
8 January 2002 | Secretary's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 September 2001 | Secretary's particulars changed (1 page) |
18 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
12 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (3 pages) |
29 June 2001 | New director appointed (3 pages) |
9 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 October 2000 | Auditor's resignation (3 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page) |
22 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 August 1999 | Return made up to 16/08/99; change of members (7 pages) |
24 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
17 May 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed (3 pages) |
28 August 1998 | Return made up to 16/08/98; no change of members (5 pages) |
15 June 1998 | Director resigned (1 page) |
31 May 1998 | Director's particulars changed (1 page) |
19 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 September 1997 | Return made up to 16/08/97; full list of members (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 September 1996 | Return made up to 16/08/96; no change of members (6 pages) |
30 October 1995 | New director appointed (4 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
8 September 1995 | Return made up to 16/08/95; no change of members (10 pages) |