London
EC2A 1AG
Director Name | Robert Clyde |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2005(31 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Chartered Secretary |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Robert John Yerbury |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways Pachesham Park Leatherhead Surrey KT22 0DJ |
Director Name | Geoffrey Adrian Probert |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 December 2000) |
Role | Information System Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Saint Marks Road Henley On Thames Oxfordshire RG9 1LW |
Director Name | David Stanley Mossop |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 December 2000) |
Role | Finance Director |
Correspondence Address | Rivermead Cottage Henley Road Wargrave Berkshire RG10 8PE |
Director Name | Scott Stuart McGlashan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 January 2000) |
Role | Investment Director |
Correspondence Address | 29 Northmoor Road Oxford Oxfordshire OX2 6UR |
Director Name | Hon James Stuart Kirkwood |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 1996) |
Role | Chartered Surveyor |
Correspondence Address | The Cearne Kent Hatch Road Crockham Hill Edenbridge Kent TN8 6SZ |
Director Name | Roger Courtenay Cornick |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 September 2003) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Barn Farm Drift Road, Winkfield Windsor Berkshire SL4 4RP |
Director Name | Sir Martyn Arbib |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 December 2000) |
Role | Chairman |
Correspondence Address | New Farm Badgemore Henley On Thames Oxfordshire RG9 4NX |
Secretary Name | Mr Peter Jeremy Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Weston Road Lewknor Watlington Oxfordshire OX49 5TU |
Director Name | James Farquhar Robin Campbell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 1994) |
Role | Director - Intermediary Sales |
Correspondence Address | Old Cow Pastures Farmhouse Hook Norton Oxfordshire OX15 5BU |
Director Name | Mr Peter Jeremy Gardner |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(26 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2002) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Weston Road Lewknor Watlington Oxfordshire OX49 5TU |
Secretary Name | Mr Ian Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bankside Close Isleworth Middlesex TW7 7EW |
Director Name | Mr Jeremy Charles Lambourne |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hatchett End Luxted Road Downe Kent BR6 7JT |
Director Name | Mr Hugh Roderick Ward |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(27 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 January 2002) |
Role | Head Of Inv Securities Divisio |
Country of Residence | Jersey |
Correspondence Address | Sunset Lodge La Rue De Haute St Brelade Jersey JE3 8AR |
Director Name | Michael Mark Webb |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 57 Fernside Road Balham London SW12 8LN |
Director Name | Roderick George Howard Ellis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 November 2005) |
Role | Financial Director |
Correspondence Address | 3 Beacon Rise Sevenoaks Kent TN13 2NJ |
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(31 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 November 2005) |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,800,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 October 2007 | Dissolved (1 page) |
---|---|
28 August 2007 | Form 4.71 - R.F.M. held 17/8/07 (5 pages) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
2 January 2007 | Liquidators statement of receipts and payments (5 pages) |
23 November 2006 | Deferment of dissolution (voluntary) (1 page) |
23 November 2006 | Form 600 - re-appointment of liq (1 page) |
4 September 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 January 2006 | Resolutions
|
28 December 2005 | Appointment of a voluntary liquidator (1 page) |
28 December 2005 | Declaration of solvency (3 pages) |
6 December 2005 | New director appointed (3 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary's particulars changed (1 page) |
5 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 March 2005 | Return made up to 26/02/05; full list of members (5 pages) |
20 January 2005 | Director's particulars changed (1 page) |
10 September 2004 | Director resigned (1 page) |
16 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
12 February 2004 | Director's particulars changed (1 page) |
28 January 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 April 2003 | Return made up to 26/02/03; full list of members (6 pages) |
19 February 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 11 devonshire square london EC2M 4YR (1 page) |
29 July 2002 | Auditor's resignation (1 page) |
19 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 May 2002 | Return made up to 26/02/02; full list of members (7 pages) |
7 May 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
21 December 2001 | Director's particulars changed (1 page) |
3 October 2001 | Director's particulars changed (1 page) |
30 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
18 April 2001 | Auditor's resignation (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: perpetual park perpetual park drive henley-on-thames oxfordshire RG9 1HH (1 page) |
29 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
9 March 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
23 March 2000 | Return made up to 26/02/00; full list of members
|
5 March 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
23 January 2000 | New director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
29 March 1999 | Return made up to 26/02/99; full list of members
|
15 December 1998 | Registered office changed on 15/12/98 from: 48 hart st. Henley-on-thames oxon RG9 2AZ (1 page) |
28 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
26 March 1998 | Return made up to 26/02/98; full list of members
|
20 March 1997 | Return made up to 26/02/97; full list of members (9 pages) |
3 January 1997 | Director resigned (1 page) |
20 December 1996 | Full accounts made up to 30 September 1996 (12 pages) |
25 March 1996 | Return made up to 26/02/96; full list of members (9 pages) |
25 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
28 March 1995 | Return made up to 26/02/95; full list of members (10 pages) |