Elmsford
New York
10523-2300
United States
Director Name | Robert Grosser |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 June 1996(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 April 1999) |
Role | Fund Manager |
Correspondence Address | 565 Taxter Road Elmsford New York 10523 23000 United States |
Director Name | Robert Patent |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 June 1996(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 April 1999) |
Role | Company Director |
Correspondence Address | 565 Taxter Road Elmsford New York 10523-2300 United States |
Secretary Name | Jonah Goldstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(20 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 06 April 1999) |
Role | Company Director |
Correspondence Address | 505 Taxter Road Elmsford New York 10523 2300 Usa Foreign |
Director Name | Ari Charles Zaphiriou Zarifi |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(14 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 56-60 St John Street London EC1M 4DT |
Director Name | Martin Henry Young |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(14 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 29 Felden Street London SW6 5AE |
Director Name | Norman Patrick Royal |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(14 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Domus Oxford Road Purley On Thames Reading Berkshire RG31 6UT |
Director Name | Aongus Joseph Mullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1992(14 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 July 1997) |
Role | Accountant |
Correspondence Address | 19 Southdown Road Benham Hill Newbury Berkshire RG13 3AG |
Director Name | Raymond Philip Knowles |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(14 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | 7 Adams Way Earley Reading Berkshire RG6 2UT |
Director Name | Gloria Patricia Rose Felstead |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(14 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | Eventurer Prospect Road Upton Oxfordshire OX11 9HT |
Director Name | Richard Rawlinson Davies |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(14 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 3 Hollington Court Flexford Highclere Newbury Berkshire RG15 9PZ |
Director Name | Charles William Byford |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(14 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 2b Lee Terrace Blackheath London SE3 9TZ |
Secretary Name | David Fielden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(14 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | Beechcroft Lewes Road Lindfield Sussex RH16 2LQ |
Director Name | Mr Gerald Epstein |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Parklands Devisdale Road Bowdon Cheshire WA14 2AT |
Director Name | David Anthony Steene |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | 6 Links Drive Elstree Hertfordshire WD6 3PS |
Secretary Name | David Anthony Steene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | 6 Links Drive Elstree Hertfordshire WD6 3PS |
Director Name | Mr Alec David Johnson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1996(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Witherings, Emerson Park Hornchurch Essex RM11 2RA |
Director Name | Martin Henry Samuel Brand |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1996(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Mount Mount Park Road Harrow On The Hill Middlesex HA1 3JS |
Director Name | John Alexander Harvey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(18 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 07 November 1996) |
Role | Head Of Security |
Correspondence Address | Percevale 2 Mill Lane Blakedown Kidderminster Worcestershire DY10 3ND |
Director Name | John Alexander Harvey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(18 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 May 1997) |
Role | Securitisation Co-Ordinator |
Correspondence Address | Percevale 2 Mill Lane Blakedown Kidderminster Worcestershire DY10 3ND |
Director Name | Mr John Alexander Harvey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(19 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 17 February 1998) |
Role | Head Of Securitisation |
Country of Residence | England |
Correspondence Address | Bridge Farm Stakenbridge Kidderminster Worcestershire DY10 3LS |
Director Name | Charles John Kohler |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 1997(19 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 1997) |
Role | Mortgage Banker |
Correspondence Address | 8 Woodfall Street London SW3 4DJ |
Secretary Name | Mr Malcolm Charles Edis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(19 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 14 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Danesway Prestwich Manchester Lancashire M25 0ET |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
4 November 1998 | Application for striking-off (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Location of register of directors' interests (1 page) |
2 July 1998 | Location of register of members (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: harcourt house 19 cavendish square london W1A 2AW (1 page) |
12 June 1998 | Secretary resigned (1 page) |
18 May 1998 | Return made up to 21/04/98; full list of members (7 pages) |
14 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
22 January 1998 | Director's particulars changed (1 page) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Secretary resigned (1 page) |
20 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 October 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
2 June 1997 | Return made up to 30/04/97; full list of members (13 pages) |
8 May 1997 | Director resigned (1 page) |
11 April 1997 | Director's particulars changed (1 page) |
7 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
20 February 1997 | Location of register of members (1 page) |
5 February 1997 | New director appointed (3 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
17 September 1996 | Resolutions
|
12 September 1996 | Company name changed heritable capital plan LIMITED\certificate issued on 12/09/96 (3 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New secretary appointed;new director appointed (1 page) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | Secretary resigned (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: 52 berkeley square london W1X 63H (1 page) |
1 July 1996 | Particulars of mortgage/charge (8 pages) |
1 July 1996 | Particulars of mortgage/charge (5 pages) |
25 June 1996 | Auditor's resignation (2 pages) |
25 June 1996 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1996 | Resolutions
|
10 May 1996 | Return made up to 30/04/96; full list of members (10 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 May 1995 | Return made up to 30/04/95; full list of members (22 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |