Company NameCS First Boston (UK) Holdings Limited
Company StatusDissolved
Company Number01064505
CategoryPrivate Limited Company
Incorporation Date7 August 1972(51 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Brooks Gendron
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed11 November 1993(21 years, 3 months after company formation)
Appointment Duration30 years, 4 months
RoleInvestment Banker
Correspondence Address22 Montpelier Place
London
SW7 1HJ
Director NameRobert Tom Stodel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1993(21 years, 3 months after company formation)
Appointment Duration30 years, 4 months
RoleInvestment Banker
Correspondence AddressRowley Cottage White Lane
Guildford
Surrey
GU4 8PS
Director NameMichael Prewer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1995(22 years, 8 months after company formation)
Appointment Duration29 years
RoleBanker
Correspondence Address10 Holmcroft
Deans Lane
Walton On The Hill
Surrey
KT20 7TR
Secretary NameNicholas John Hornsey
NationalityBritish
StatusCurrent
Appointed04 April 1995(22 years, 8 months after company formation)
Appointment Duration29 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEremue
8 The Avenue
Hampton
Middlesex
TW12 3RS
Director NamePhillip Maxwell Colebatch
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed26 September 1991(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 1993)
RoleInvestment Banker
Correspondence Address3 Tor Gardens
London
W8 7AB
Director NameHans-Joerg Rudloff
Date of BirthOctober 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed26 September 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 1993)
RoleInvestment Banker
Correspondence AddressLes Chenes
Chemin Les Tuilieres 18
Hermance
Ch-1248
Switzerland
Director NameMr Adrian Rupert Tyndale Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(19 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFarm End
Dairy Lane Crockham Hill
Edenbridge
Kent
TN8 6RA
Secretary NameMr Adrian Rupert Tyndale Cooper
NationalityBritish
StatusResigned
Appointed26 September 1991(19 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarm End
Dairy Lane Crockham Hill
Edenbridge
Kent
TN8 6RA

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 February 2001Dissolved (1 page)
7 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
29 April 1998Liquidators statement of receipts and payments (5 pages)
17 November 1997Liquidators statement of receipts and payments (5 pages)
24 April 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
25 April 1995Declaration of solvency (4 pages)
25 April 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 April 1995Appointment of a voluntary liquidator (2 pages)
25 April 1995Registered office changed on 25/04/95 from: one cabot square london E14 4QJ (1 page)
25 April 1995Re disposal of assets (4 pages)
20 October 1994Return made up to 20/09/94; full list of members (5 pages)