25 Canada Square
Canary Wharf
London
E14 5LQ
Director Name | Timothy Conal Boyle |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 August 2014(42 years after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 09 June 2015) |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Christopher Paul Breakiron |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 August 2014(42 years after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 09 June 2015) |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Frances Virginia Clarke |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | Long Tarrant 7 Broadwater Road Burwood Park Walton On Thames Surrey KT12 5DB |
Director Name | Mr Richard Anthony Clarke |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | La Rue De Laleval St Peter Jersey Channel Islands JE3 7ER |
Secretary Name | Mr Richard Anthony Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | La Rue De Laleval St Peter Jersey Channel Islands JE3 7ER |
Director Name | Duncan Philip Tidman |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(22 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 9 Ringley Park Road Reigate Surrey RH2 7BJ |
Director Name | Philip Lovering Dowd |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1994(22 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2001) |
Role | Executive |
Correspondence Address | 2500 Lakeview Drive Apt 3503 Chicago Il 60614 |
Director Name | Lawrence Alan Gross |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1994(22 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2001) |
Role | Executive |
Correspondence Address | 7717 Juniper Avenue Elkin Park Pa 19207 |
Director Name | Michael Joseph Ruane |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1994(22 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 27 January 2010) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Level 39, Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Richard Noel Matthews |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1994(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 1997) |
Role | Executive |
Correspondence Address | 339 Devon Drive San Rafael Ca 94903 |
Director Name | David Eric Robinson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1994(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 1997) |
Role | Executive |
Correspondence Address | 241 First Street Hinsdale Il 60521 |
Director Name | Timothy Ian Musgrave |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(22 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 15 Leyton Lea Cuckfield Haywards Heath West Sussex RH17 5AT |
Director Name | Alvin Russell Silva |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1996(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1998) |
Role | Managing Director |
Correspondence Address | 12 Kings View Court 115b Ridgway Wimbledon London SW19 4RW |
Secretary Name | Caroline Rowena Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 14 Rayleigh Road Woodford Green Essex IG8 7HG |
Director Name | John Munro |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2004) |
Role | Corporate Executive |
Correspondence Address | 18 Ladbroke Road Enfield Middlesex EN1 1HX |
Director Name | Mr George Michael Hadley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2006) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Valley Close Waltham Abbey Essex EN9 2DU |
Director Name | David Erol Westgate |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(34 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 2007) |
Role | Corporate Executive |
Correspondence Address | 9 Spindlewood Gardens Croydon Surrey CR0 5SE |
Director Name | Richard Hubert Gordon Gilbey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 2009) |
Role | Corporate Executive |
Country of Residence | United Kingdom |
Correspondence Address | 46 Lavender Gardens London SW11 1DN |
Director Name | Mr Timothy James Ampstead |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 April 2014) |
Role | Corporate Executive |
Country of Residence | England |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Karen Marie Mullane |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2010(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 December 2013) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | C/O Sungard Legal Level 39 Mail Drop 39-40 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | David Paul Digiacomo |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2014(41 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 August 2014) |
Role | Corporate Officer |
Country of Residence | United States |
Correspondence Address | Sungard Legal Level 39 Mail Drop 39-50 25 Canada S Canary Wharf London E14 5LQ |
Director Name | Ms Victoria Elizabeth Silbey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2014(41 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sunguard Legal Level 39 Mail Drop 39-50 25 Canada Canary Wharf London E14 5LQ |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1994(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 1997) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | Level 39 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
30k at £1 | Lonsdale Chetwyn Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Application to strike the company off the register (3 pages) |
24 December 2014 | Statement of capital on 24 December 2014
|
18 December 2014 | Solvency statement dated 01/12/14 (1 page) |
18 December 2014 | Resolutions
|
18 December 2014 | Statement by directors (1 page) |
10 October 2014 | Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders (5 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders (5 pages) |
16 September 2014 | Accounts made up to 31 December 2013 (4 pages) |
15 September 2014 | Appointment of Timothy Conal Boyle as a director on 28 August 2014 (3 pages) |
15 September 2014 | Appointment of Christopher Paul Breakiron as a director on 28 August 2014 (3 pages) |
3 September 2014 | Termination of appointment of David Paul Digiacomo as a director on 28 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Victoria Elizabeth Silbey as a director on 28 August 2014 (1 page) |
22 May 2014 | Appointment of Victoria Elizabeth Silbey as a director on 25 April 2014 (3 pages) |
28 April 2014 | Termination of appointment of Timothy James Ampstead as a director on 25 April 2014 (1 page) |
15 January 2014 | Appointment of David Paul Digiacomo as a director on 7 January 2014 (3 pages) |
15 January 2014 | Appointment of David Paul Digiacomo as a director on 7 January 2014 (3 pages) |
19 December 2013 | Termination of appointment of Karen Marie Mullane as a director on 17 December 2013 (1 page) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (5 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (5 pages) |
17 September 2013 | Accounts made up to 31 December 2012 (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Accounts made up to 31 December 2011 (4 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Director's details changed for Mr Timothy James Ampstead on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from 25 Canada Square 39th Floor London E14 5LQ on 4 October 2011 (1 page) |
4 October 2011 | Director's details changed for Mr Timothy James Ampstead on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from 25 Canada Square 39th Floor London E14 5LQ on 4 October 2011 (1 page) |
22 September 2011 | Accounts made up to 31 December 2010 (4 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts made up to 31 December 2009 (4 pages) |
11 March 2010 | Appointment of Karen Marie Mullane as a director (3 pages) |
9 February 2010 | Termination of appointment of Michael Ruane as a director (1 page) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Howard Wallis on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Howard Wallis on 1 October 2009 (1 page) |
9 October 2009 | Accounts made up to 31 December 2008 (4 pages) |
9 October 2009 | Appointment of Timothy James Ampstead as a director (2 pages) |
29 September 2009 | Appointment terminated director richard gilbey (1 page) |
11 November 2008 | Accounts made up to 31 December 2007 (4 pages) |
15 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
14 October 2008 | Location of register of members (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 25 canada square london E14 5LQ (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 10A north st, carshalton surrey SM5 2HY (1 page) |
20 November 2007 | New director appointed (2 pages) |
17 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
10 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
13 September 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
3 November 2006 | Accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
21 October 2005 | Accounts made up to 31 December 2004 (5 pages) |
10 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
8 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
20 July 2004 | New director appointed (4 pages) |
20 July 2004 | Director resigned (2 pages) |
15 July 2004 | Accounts made up to 31 December 2003 (5 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (5 pages) |
24 October 2003 | Return made up to 17/10/03; full list of members
|
28 October 2002 | Return made up to 17/10/02; full list of members
|
27 October 2002 | Location of register of members (1 page) |
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 June 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
8 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
6 July 2001 | Accounts made up to 31 December 2000 (5 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
16 November 2000 | Return made up to 17/10/00; full list of members
|
24 October 2000 | Accounts made up to 31 December 1999 (5 pages) |
15 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
27 September 1999 | Accounts made up to 31 December 1998 (5 pages) |
17 November 1998 | Return made up to 17/10/98; no change of members (4 pages) |
11 September 1998 | Accounts made up to 31 December 1997 (5 pages) |
20 May 1998 | Director resigned (1 page) |
28 January 1998 | Memorandum and Articles of Association (6 pages) |
10 December 1997 | Return made up to 17/10/97; full list of members (8 pages) |
2 December 1997 | Resolutions
|
29 October 1997 | Accounts made up to 31 December 1996 (6 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Location of register of members (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Resolutions
|
7 May 1997 | Location of register of directors' interests (1 page) |
7 May 1997 | Director resigned (1 page) |
27 November 1996 | Return made up to 17/10/96; no change of members
|
1 November 1996 | Accounts made up to 31 December 1995 (5 pages) |
19 July 1996 | Director resigned (1 page) |
19 July 1996 | New director appointed (2 pages) |
2 November 1995 | Return made up to 17/10/95; no change of members
|
11 September 1995 | Accounts made up to 31 December 1994 (5 pages) |
26 May 1995 | Memorandum and Articles of Association (12 pages) |
15 March 1995 | Return made up to 17/10/94; full list of members (6 pages) |
13 September 1988 | Full accounts made up to 31 March 1988 (4 pages) |
7 October 1987 | Full accounts made up to 31 March 1987 (6 pages) |
10 January 1987 | Full accounts made up to 31 March 1986 (8 pages) |
10 November 1982 | Accounts made up to 31 March 1982 (9 pages) |
11 April 1980 | Accounts made up to 31 March 1979 (6 pages) |