Romford
Essex
RM1 4AU
Director Name | Richard John Godfrey |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1999(25 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Financial Services |
Correspondence Address | 12 Rockchase Gardens Emerson Park Hornchurch Essex RM11 3NH |
Secretary Name | Greg Allan Brisk |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1999(25 years, 12 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Compliance Officer |
Correspondence Address | Brickstables House Halstead Road Colchester Essex CO3 0JU |
Director Name | Mr Julian George Tregoning |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2000(26 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Director Sales And Marketing |
Country of Residence | England |
Correspondence Address | Redwood House West Lavington Midhurst West Sussex GU29 0EH |
Director Name | David William Dobinson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2001(27 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | Chartered Accountant |
Correspondence Address | 256 Western Road Leigh On Sea Essex SS9 2QY |
Director Name | John L Klinck Jr |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2001(28 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Director Of Financial Services |
Correspondence Address | 9 Edgewood Road Pittsburgh Pa 15215 United States |
Director Name | Geoffrey David White |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2001(28 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 86 Chevington Way Hornchurch Essex RM12 6RW |
Director Name | Andrew Tamlyn |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2001(28 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Director Of Investor Services |
Correspondence Address | 160 Potash Road Billericay Essex CM11 1HQ |
Director Name | William James Nutt |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 1993) |
Role | Executive Banking And Finance Group |
Correspondence Address | 49 Harbor Avenue Marblehead Massachusetts 01945 Foreign |
Director Name | Robert John Hale |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 1993) |
Role | Executive Unit Trust Administration |
Correspondence Address | 7 Fairfield Ingatestone Essex CM4 9ER |
Director Name | George Walter Carmany Iii |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 1993) |
Role | Executive Banking And Finance Group |
Correspondence Address | One Devonshire Place Boston Massachusetts Foreign |
Secretary Name | Robert John Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 7 Fairfield Ingatestone Essex CM4 9ER |
Director Name | Robert Philipp Mayer |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Banker |
Correspondence Address | 33 Acacia Road London NW8 6AS |
Director Name | Mr Hugh Leonard Holloway |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 July 1999) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Springs Lake Road Tunbridge Wells Kent TN4 8XT |
Director Name | Anthony John Holdaway |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1994) |
Role | Executive-Financial Services I |
Correspondence Address | 3 Little Mallet Langton Green Tunbridge Wells Kent TN3 0EL |
Director Name | Mr Keith Edwin Hewett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 1996) |
Role | Finance Director |
Correspondence Address | 53 Albermarle Park Albermarle Road Beckenham Kent BR3 2HZ |
Director Name | Robert Michael Boyles |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 1993(19 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 February 1994) |
Role | Trust Banker |
Correspondence Address | 761 Osage Road Pittsburgh Pa 15215 Foreign |
Director Name | John Patrick O'Driscoll |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 1993(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2000) |
Role | Bank Executive |
Correspondence Address | 42 Onslow Gardens London SW7 3PY |
Secretary Name | Mrs Sandra Jane Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 1994) |
Role | Company Director |
Correspondence Address | 57 High Beeches Chelsfield Orpington Kent BR6 6EE |
Secretary Name | Graham Russell Dunnachie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(20 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 June 1994) |
Role | Compliance |
Correspondence Address | 3 Sedley Southfleet Gravesend Kent DA13 9PE |
Secretary Name | Graham Russell Dunnachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(20 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 June 1994) |
Role | Compliance |
Correspondence Address | 3 Sedley Southfleet Gravesend Kent DA13 9PE |
Director Name | Lawrence Stout Kash |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(20 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 August 1994) |
Role | President The Boston Company |
Correspondence Address | 36 Carisbrooke Road Wellesley Massachussetts 02181 |
Director Name | Karen Louise Moran |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1995(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 1996) |
Role | Banking |
Correspondence Address | 22 Ashwood Park Fetcham Leatherhead Surrey KT22 9NT |
Director Name | Mr Duncan John Malone |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2000) |
Role | Developement Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bridgemans Green Latchingdon Chelmsford Essex CM3 6LJ |
Director Name | Matthew Stuart Brown |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(22 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 21 February 1997) |
Role | Accounts Manager |
Correspondence Address | 38 Lampern Crescent Billericay Essex CM12 0FD |
Director Name | Robert Francis Mulhall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 1998) |
Role | Financial Services |
Correspondence Address | Apt 740 Chelsea Cloisters Sloane Avenue London SW3 3DW |
Director Name | Nigel Holmes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 November 2001) |
Role | Company Director |
Correspondence Address | 31 Weiss Road London SW15 1DH |
Director Name | Mr Norman King |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(23 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Ryle Writtle Chelmsford Essex CM1 3JQ |
Director Name | Mr Gerard Edward Murphy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookelands 2 The Rookes Little Walden Road Saffron Walden Essex CB10 2EP |
Director Name | Robert Steven Blizzard |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 November 2001) |
Role | Chief Executive |
Correspondence Address | Hartlington Hall Burnsall Skipton North Yorkshire BD23 6BY |
Secretary Name | Patrick Coffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(25 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | 45 Boss House Boss Street London SE1 2LW |
Director Name | James Palermo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2000(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2001) |
Role | Executive Vice President |
Correspondence Address | 12 Stouffer Circle Andover Massachusetts 01810 United States |
Director Name | Peter John Fairweather |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(26 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 23 April 2001) |
Role | Head Of Client Relations |
Correspondence Address | 18 Illingworth Way Enfield Middlesex EN1 2PA |
Director Name | Jon Groom |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 2001) |
Role | Regional Head Mellon Europe |
Correspondence Address | Bankside Frognal London NW3 6XY |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £26,294,000 |
Net Worth | £22,314,000 |
Cash | £12,951,000 |
Current Liabilities | £8,330,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 May 2005 | Dissolved (1 page) |
---|---|
16 February 2005 | Liquidators statement of receipts and payments (6 pages) |
16 February 2005 | Return of final meeting in a members' voluntary winding up (6 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: begbies traynor 1 & 2 raymond buildings grays inn, london WC1R 5NR (1 page) |
19 April 2004 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Registered office changed on 15/04/02 from: mellon house ingrave road brentwood essex CM15 8TG (1 page) |
15 April 2002 | Declaration of solvency (3 pages) |
15 April 2002 | Appointment of a voluntary liquidator (1 page) |
12 April 2002 | Declaration of solvency (3 pages) |
11 April 2002 | Ad 02/04/02--------- £ si 292804@1=292804 £ ic 31260134/31552938 (2 pages) |
10 January 2002 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director's particulars changed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
20 November 2001 | Secretary's particulars changed (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
26 June 2001 | Memorandum and Articles of Association (25 pages) |
12 June 2001 | Memorandum and Articles of Association (26 pages) |
8 June 2001 | Ad 29/05/01--------- £ si 3000000@1=3000000 £ ic 21895370/24895370 (2 pages) |
7 June 2001 | £ nc 30000000/40000000 29/05/01 (1 page) |
7 June 2001 | Resolutions
|
23 May 2001 | New director appointed (2 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
28 March 2001 | Memorandum and Articles of Association (25 pages) |
16 February 2001 | Director's particulars changed (2 pages) |
9 February 2001 | Director resigned (1 page) |
20 December 2000 | Resolutions
|
14 November 2000 | Director's particulars changed (2 pages) |
13 October 2000 | Director's particulars changed (1 page) |
9 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Secretary's particulars changed (1 page) |
8 September 2000 | New director appointed (4 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Nc inc already adjusted 31/07/00 (1 page) |
20 June 2000 | Return made up to 16/06/00; full list of members
|
15 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (3 pages) |
19 May 2000 | New director appointed (2 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 April 2000 | Ad 31/03/00--------- £ si 750000@1=750000 £ ic 21145370/21895370 (2 pages) |
10 March 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director resigned (1 page) |
6 January 2000 | Director's particulars changed (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
23 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Return made up to 21/06/99; full list of members
|
7 June 1999 | New director appointed (2 pages) |
20 April 1999 | Ad 30/12/98--------- £ si 1600000@1=1600000 £ ic 16288369/17888369 (2 pages) |
20 April 1999 | Ad 29/09/98--------- £ si 500000@1=500000 £ ic 15788369/16288369 (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
21 July 1998 | Return made up to 21/06/98; full list of members (8 pages) |
21 July 1998 | Ad 30/12/97--------- £ si 6000000@1=6000000 £ ic 9788369/15788369 (2 pages) |
21 July 1998 | Ad 30/06/98--------- £ si 1203369@1=1203369 £ ic 8585000/9788369 (2 pages) |
20 July 1998 | New director appointed (3 pages) |
4 July 1998 | New director appointed (2 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 5 rayleigh road hutton brentwood essex CM13 1AA (1 page) |
15 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 April 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | £ nc 12500000/22500000 30/12/97 (1 page) |
29 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
6 August 1997 | Return made up to 21/06/97; full list of members (8 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 May 1997 | Change of name documents (3 pages) |
22 May 1997 | Company name changed premier administration LIMITED\certificate issued on 23/05/97 (4 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
23 July 1996 | Return made up to 21/06/96; full list of members (8 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
16 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 August 1995 | New director appointed (2 pages) |
20 July 1995 | Return made up to 21/06/95; no change of members (6 pages) |
9 May 1995 | New director appointed (2 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 April 1995 | Director resigned (2 pages) |
4 July 1991 | Return made up to 21/06/91; full list of members (8 pages) |
10 June 1991 | Resolutions
|
25 July 1990 | Return made up to 21/06/90; full list of members (5 pages) |