Company NameEuropean Arab Finance Limited
Company StatusDissolved
Company Number01285555
CategoryPrivate Limited Company
Incorporation Date8 November 1976(47 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Conrad Church
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1992(16 years after company formation)
Appointment Duration31 years, 5 months
RoleBanker
Correspondence AddressRobin Hill House Robin Hill Drive
Camberley
Surrey
GU15 1EG
Director NameAdrian Charles Marriette
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1993(16 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleBanker
Correspondence Address18 Gernon Close
Broomfield
Chelmsford
Essex
CM1 5HW
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusCurrent
Appointed25 July 1995(18 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameColin Spencer Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(18 years, 9 months after company formation)
Appointment Duration28 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Braeside Avenue
Sevenoaks
Kent
TN13 2JH
Director NameKnut Witschel
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed12 April 1992(15 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 February 1993)
RoleBanker
Correspondence AddressC/O Deutsche Bank Ag
Postfach 2631
Frankfurt Main 1 D-6000
Germany
Director NameChristian Lothar Vontz
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed12 April 1992(15 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 February 1993)
RoleBanker
Correspondence AddressC/O Deutsche Bank Ag
Postfach 2631
Frankfurt Main 1 D-6000
Germany
Director NameHans Otto Thierbach
Date of BirthApril 1923 (Born 101 years ago)
NationalityGerman
StatusResigned
Appointed12 April 1992(15 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 February 1993)
RoleBanker
Correspondence AddressPostfach 2631
Frankfurt Main 1 D-6000
Germany
Director NameHerman Mulder
Date of BirthJune 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed12 April 1992(15 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 February 1993)
RoleBanker
Correspondence AddressKoningslaan 42
1406 Kh Bussum
Foreign
Director NameRobert Arthur Jeker
Date of BirthAugust 1935 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed12 April 1992(15 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 February 1993)
RoleBanker
Correspondence AddressParadeplatz 8
Ch-8021 Zurich
Foreign
Director NamePatrick Horlait
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBelgian
StatusResigned
Appointed12 April 1992(15 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 February 1993)
RoleBanker
Correspondence AddressAvenue De L'Oree 9
B-1420 Braine L'Alleud
Belgium
Director NamePhilip George Hickman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(15 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 April 1992)
RoleBanker
Correspondence AddressCote De La Rigondaine
La Rigondaine
Grouville
Jersey Channel Island
Director NameMr John Jeremy Grafftey-Smith
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(15 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 February 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBurcott Hill House
Wing
Leighton Buzzard
Bedfordshire
LU7 0JU
Director NamePierre Etienne Gilard
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed12 April 1992(15 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 April 1992)
RoleBank Official
Correspondence Address55 Avenue Centrale
6001 Charleroi
Foreign
Director NameMarc Lucien Gedopt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed12 April 1992(15 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 April 1992)
RoleGeneral Manager
Correspondence Address23 Begonialaan
2232 Schilde - S Gravenwezel
Foreign
Director NameAbdel Latif Elkib
Date of BirthJuly 1942 (Born 81 years ago)
NationalityLibyan
StatusResigned
Appointed12 April 1992(15 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 April 1992)
RoleBanker
Correspondence AddressC/O Arab International
35 Abdel Khaleek
Sarwat Street
Cairo
Foreign
Director NameIbrahim Shukri Dabdoub
Date of BirthAugust 1939 (Born 84 years ago)
NationalityJordanian
StatusResigned
Appointed12 April 1992(15 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 February 1993)
RoleBanker
Correspondence AddressNational Bank Of Kuwait
13 George Street
London
W1U 3QJ
Director NameDr Christian Coreth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAustrian
StatusResigned
Appointed12 April 1992(15 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 February 1993)
RoleBanker
Correspondence AddressZollergasse 2/48
A-1070 Vienna
Foreign
Director NameHis Excellency Abdulaziz Hamad Al Sagar
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityKuwaiti
StatusResigned
Appointed12 April 1992(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 April 1993)
RoleBanker
Correspondence AddressPO Box 21888
Commercial Centre No 3
Kuwait
Foreign
Director NameMohamed Abdul Mohsin Al Kharafi
Date of BirthJune 1919 (Born 104 years ago)
NationalityKuwaiti
StatusResigned
Appointed12 April 1992(15 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 February 1993)
RoleBanker
Correspondence AddressAbdulla Al Salim Street
PO Box Safat 95
Kuwait
Foreign
Secretary NameJames Keith Barton
NationalityBritish
StatusResigned
Appointed12 April 1992(15 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 1995)
RoleCompany Director
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameDr Mahmoud Hafez Ghanem
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityEgyptian
StatusResigned
Appointed28 April 1992(15 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 1993)
RoleLegal Advisor
Correspondence AddressC/O Arab International Bank
35 Abdel Khalek Sarwat Street
Cairo
Foreign
Director NameMr Bernard Louis Giraud
Date of BirthJune 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed28 April 1992(15 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 1993)
RoleBanker
Correspondence Address32 Chelsea Park Gardens
London
SW3 6AB
Director NameJames Keith Barton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(16 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 July 1995)
RoleSecretary
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameBrian Michael Clare
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1995)
RoleBanker
Correspondence Address6 Redgate Drive
Hayes Common
Bromley
Kent
BR2 7BT

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,874,000
Cash£5,095,000
Current Liabilities£2,662,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 October 2003Dissolved (1 page)
30 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 July 2003Liquidators statement of receipts and payments (6 pages)
5 February 2003Liquidators statement of receipts and payments (9 pages)
25 July 2002Liquidators statement of receipts and payments (9 pages)
25 January 2002Liquidators statement of receipts and payments (9 pages)
9 August 2001Liquidators statement of receipts and payments (8 pages)
13 February 2001Liquidators statement of receipts and payments (11 pages)
31 July 2000Liquidators statement of receipts and payments (10 pages)
3 February 2000Liquidators statement of receipts and payments (10 pages)
11 August 1999Liquidators statement of receipts and payments (10 pages)
15 February 1999Liquidators statement of receipts and payments (10 pages)
4 March 1998Registered office changed on 04/03/98 from: 10 lower thames street london EC3R 6AE (1 page)
21 January 1998Ex/res 12/1/98 liq's authority (1 page)
21 January 1998Declaration of solvency (3 pages)
21 January 1998Appointment of a voluntary liquidator (1 page)
21 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 August 1997Secretary's particulars changed (1 page)
27 May 1997Full accounts made up to 31 December 1996 (13 pages)
4 May 1997Return made up to 12/04/97; full list of members (8 pages)
18 April 1996Return made up to 12/04/96; no change of members (6 pages)
25 March 1996Full accounts made up to 31 December 1995 (12 pages)
16 November 1995Director resigned (4 pages)
5 September 1995New director appointed (4 pages)
14 August 1995Secretary resigned (4 pages)
14 August 1995New secretary appointed;director resigned (4 pages)
19 April 1995Full accounts made up to 31 December 1994 (12 pages)
19 April 1995Return made up to 12/04/95; full list of members (20 pages)
4 March 1993Full accounts made up to 31 December 1992 (12 pages)