Laleston
Bridgend
Mid Glamorgan
CF32 0HG
Wales
Director Name | Mark Stephen Garvin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 June 1992(19 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Banker |
Correspondence Address | 8 Redburn Street London SW3 4BX |
Director Name | Michael Soper |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1993(20 years, 11 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Muirside Overstream Loudwater Rickmansworth Hertfordshire WD3 4LD |
Secretary Name | Mr Ian Robert Lyall |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1993(21 years, 3 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Pagoda Avenue Richmond Surrey TW9 2HQ |
Secretary Name | Mrs Karen Ann Oates |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1997(25 years after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Coltsfoot Drive Weavering Maidstone Kent ME14 5FP |
Secretary Name | Robert Courtney Carroll |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(27 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 18 Daly Cross Road Mt Kisco New York Ny 10549 United States |
Secretary Name | Anthony James Horan |
---|---|
Nationality | American |
Status | Current |
Appointed | 30 June 2000(27 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 400 East 52nd Street New York Ny 10022 United States |
Director Name | Elaine Devenish |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 1993) |
Role | Banker |
Correspondence Address | 91 Westfield Road Woking Surrey GU22 9PX |
Director Name | Michael John Mulley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 1994) |
Role | Banker |
Correspondence Address | 47 Millrace Close Lisvane Cardiff South Glamorgan CF4 5UQ Wales |
Secretary Name | Mr James Christopher George Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | 51 Berriedale Avenue Hove East Sussex BN3 4JG |
Director Name | Mr Brian Wernher Scammell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(20 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 December 1993) |
Role | Banker |
Correspondence Address | 45 Chantry View Road Guildford Surrey GU1 3SW |
Director Name | William Dermot Drysdale |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 October 2001) |
Role | Banker |
Correspondence Address | Weavers Goudhurst Road Horsmonden Tonbridge Kent TN12 8AY |
Director Name | Mr Andrew James King Steward |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Furzefield West End Lane Haslemere Surrey GU27 2EN |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,721 |
Net Worth | £79,163 |
Cash | £122,719 |
Current Liabilities | £44,430 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 January 2003 | Dissolved (1 page) |
---|---|
31 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Sec/state release of liquidator (1 page) |
20 September 2002 | Sec/state 19/09/02 rel/liq (1 page) |
10 September 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 September 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 September 2002 | O/C replacement of liquidator (6 pages) |
15 August 2002 | Appointment of a voluntary liquidator (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 125 london wall london EC2Y 5AJ (1 page) |
31 December 2001 | Declaration of solvency (3 pages) |
31 December 2001 | Res 12/12/01 liq's authority (1 page) |
31 December 2001 | Resolutions
|
31 December 2001 | Appointment of a voluntary liquidator (1 page) |
18 October 2001 | Director resigned (1 page) |
29 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 June 1999 | Return made up to 05/06/99; full list of members (8 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 August 1998 | Auditor's resignation (1 page) |
1 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 October 1996 | Secretary resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
12 June 1996 | Return made up to 05/06/96; full list of members (8 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
8 June 1995 | Return made up to 05/06/95; full list of members (8 pages) |