Hutton Mount
Brentwood
Essex
CM13 2JL
Director Name | Mr Julian George Tregoning |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1993(21 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Redwood House West Lavington Midhurst West Sussex GU29 0EH |
Secretary Name | Sarah Elizabeth Sanders |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1993(22 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 44 Charmouth Court St Albans Hertfordshire AL1 4SJ |
Director Name | Mr Robin John Orlando Bridgeman |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1996(24 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19 Chepstow Road London W2 5BP |
Director Name | Mr Peter Frederick Dicks |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1996(24 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chelsea Park Gardens London SW3 6AF |
Director Name | Mr Anthony Hamilton Doggart |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Ovington Gardens London SW3 1LE |
Director Name | Christopher Richard Tracey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(21 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 1993) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | Flag Lodge 56 The Avenue Tadworth Surrey KT20 5DE |
Director Name | Hugh Jolyon Twiss |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 1995) |
Role | Head Of Product Development Group |
Country of Residence | United Kingdom |
Correspondence Address | 16 Geraldine Road London SW18 2NT |
Secretary Name | Mr Paul Hampden Blagbrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(21 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood Horsell Park Woking Surrey GU21 4LY |
Director Name | John Dudley Webster |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | 10 Merrydown Way Chislehurst Kent BR7 5RS |
Registered Address | Finsbury Dials 20,Finsbury Street London EC2Y 9AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 3 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 30 June |
10 October 1998 | Dissolved (1 page) |
---|---|
14 July 1998 | Liquidators statement of receipts and payments (5 pages) |
10 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 January 1998 | Liquidators statement of receipts and payments (7 pages) |
3 February 1997 | Resolutions
|
7 January 1997 | Director resigned (1 page) |
16 December 1996 | Interim accounts made up to 3 December 1996 (14 pages) |
16 December 1996 | Appointment of a voluntary liquidator (1 page) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
7 November 1996 | Interim accounts made up to 7 October 1996 (5 pages) |
9 October 1996 | Full accounts made up to 30 June 1996 (12 pages) |
15 May 1996 | Interim accounts made up to 3 April 1996 (6 pages) |
26 January 1996 | Return made up to 25/01/96; bulk list available separately
|
19 December 1995 | Full accounts made up to 30 June 1995 (7 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 1 finsbury avenue london EC2M 2QY (1 page) |
25 October 1995 | Interim accounts made up to 5 October 1995 (5 pages) |