Southport
Merseyside
PR9 9PF
Director Name | David Carroll |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1997(22 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Businessman |
Correspondence Address | 37 Eresby House Rutland Gate London SW1D 4PT |
Director Name | Mr Norman Lewis Wilson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marchmead 10 Beechwood Drive Keston Kent BR2 6HN |
Director Name | Eric George Tomlinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(17 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenkarn 3 Allerton Beeches Calderstones Liverpool Merseyside L18 6JH |
Secretary Name | Mr Andrew Thomas Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 17 Silverthorne Drive Southport Merseyside PR9 9PF |
Director Name | John Desmond Robertshaw |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 1997) |
Role | Fca |
Correspondence Address | Antioch House High Street Lewes Sussex BN7 1XH |
Director Name | Hugh Francis Thornton |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | The Cottage High Street Bures Suffolk CO8 5JG |
Director Name | Jillian Warren |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(18 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 March 1994) |
Role | Administrator And Fimbra Membe |
Correspondence Address | 150 Chipstead Way Woodmansterne Banstead Surrey SM7 3JR |
Director Name | Mr Allen Richard Jackson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorhurst Manor Moorhurst Lane South Holmwood Surrey RH5 4LJ |
Director Name | John Michael Bottomley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(21 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | The Beeches Church Road Fleet Hampshire GU51 4LY |
Director Name | Derek Charles Brierley |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(21 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 11 February 1997) |
Role | Company Director |
Correspondence Address | 106 Rivermead Court Ranelagh Gardens London SW6 3SB |
Director Name | Mr William Robert Starkey |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whillets Bridge Cottage Grinstead Lane East Grinstead West Sussex RH19 4HP |
Director Name | Mr Andrew Thomas Walker |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 October 1997) |
Role | Company Director |
Correspondence Address | 17 Silverthorne Drive Southport Merseyside PR9 9PF |
Director Name | Mr Andrew Thomas Walker |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 October 1997) |
Role | Company Director |
Correspondence Address | 17 Silverthorne Drive Southport Merseyside PR9 9PF |
Secretary Name | John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(21 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 11 February 1997) |
Role | Company Director |
Correspondence Address | The Beeches Church Road Fleet Hampshire GU51 4LY |
Director Name | Shaun Michael Miell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1997(22 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 1997) |
Role | Stock Broker |
Correspondence Address | High Thatch Blackmore End Braintree Essex CM7 4DR |
Director Name | Peter Michael Webber |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(22 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 15 October 1997) |
Role | Corporate Finance Executive |
Correspondence Address | Oak Cottage Bradley Alresford Hampshire SO24 9RY |
Secretary Name | Winifred Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(22 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 1 Rock Cottage Church Hill Sutton Pulborough West Sussex RH20 1PS |
Registered Address | 121-123 Charterhouse Street London EC1M 6AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 April 2003 | Dissolved (1 page) |
---|---|
8 January 2003 | Completion of winding up (1 page) |
30 October 2000 | Order of court to wind up (3 pages) |
25 January 2000 | Strike-off action suspended (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
26 November 1997 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
3 July 1997 | Return made up to 31/05/97; full list of members
|
7 May 1997 | New director appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Company name changed robert fraser securities PLC\certificate issued on 18/03/97 (3 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
28 January 1997 | Ad 25/09/96--------- £ si 20000@1=20000 £ ic 215000/235000 (2 pages) |
15 October 1996 | Director resigned (1 page) |
10 September 1996 | New director appointed (7 pages) |
3 September 1996 | New secretary appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Secretary resigned (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Company name changed silkbarn management PLC\certificate issued on 21/08/96 (2 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: suite 46 65 london wall london EC2M 5TU (1 page) |
1 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
12 July 1995 | Return made up to 31/05/95; full list of members (10 pages) |