Company NameThrogmorton Exchange Nominees Limited
DirectorDaniel Ferguson
Company StatusDissolved
Company Number01077767
CategoryPrivate Limited Company
Incorporation Date20 October 1972(51 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Ferguson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1994(21 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Director NameEdwin John Hewitt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 August 1993)
RoleCompany Director
Correspondence AddressRushkin
260 Old Bedford Road
Luton
Beds
LU2 7EA
Director NameZia Mursaleen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Leatherhead Road
Ashtead
Surrey
KT21 2TP
Secretary NamePravin Shantilal Shukla
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address108 Camrose Avenue
Edgware
Middlesex
HA8 6BX
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 1996)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Secretary NameSusan Folger
NationalityBritish
StatusResigned
Appointed28 January 1994(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 1996)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ

Location

Registered AddressC/O Ascot Holdings Plc
Bury House
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 March 1997Dissolved (1 page)
21 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 1996Appointment of a voluntary liquidator (1 page)
20 August 1996Declaration of solvency (3 pages)
1 August 1996Auditor's resignation (1 page)
23 July 1996Secretary resigned;director resigned (1 page)
18 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1996Amending 882R (2 pages)
2 July 1996Full accounts made up to 31 March 1996 (6 pages)
3 May 1996Return made up to 31/03/96; full list of members (8 pages)
18 March 1996£ nc 100/101 26/02/96 (1 page)
18 March 1996Ad 26/02/96--------- £ si 1@1=1 £ ic 100/101 (2 pages)
18 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 24/04/95
(14 pages)