Short Hills New Jersey 07078
Usa
Director Name | Mr Norbert Karl Siegel |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1996) |
Role | Stockbroker & Investment Banker |
Correspondence Address | Stockley House 130 Wilton Road London SW1V 1LQ |
Director Name | Stephen Robert |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 July 1998) |
Role | Stockbroker & Investment Banke |
Correspondence Address | 730 Park Avenue New York 10021 |
Director Name | Christopher Matthew Hyde |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 May 1997) |
Role | Accountant/Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Park Avenue Balham London SW12 8RH |
Director Name | Nathan Gantcher |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 July 1998) |
Role | Stockbroker & Investment Banke |
Correspondence Address | 86 Birchall Drive Scarsdale Ny Westchester County 10583 United States |
Secretary Name | Christopher Matthew Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Park Avenue Balham London SW12 8RH |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1997) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Grey House Langton Road Langton Green Tunbridge Wells Kent TN3 0HP |
Director Name | Robert Okin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 1994(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 1998) |
Role | Investment Banker |
Correspondence Address | 7 Bonnie Hill Lane Armonk Ny 10504 Usa |
Director Name | Mr Julian Francis Daly |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 West Common Harpenden Hertfordshire AL5 2JW |
Director Name | Niels Jensen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 March 1997(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 1999) |
Role | Stockbroker |
Correspondence Address | 72 Stanley Road East Sheen London SW14 7DZ |
Secretary Name | Mr Julian Francis Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(16 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 West Common Harpenden Hertfordshire AL5 2JW |
Director Name | David Richard Austin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 May 2004) |
Role | General Counsel |
Correspondence Address | 5 Widford Hill Widford Ware Hertfordshire SG12 8SW |
Secretary Name | David John Sorrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 12 Ruskin Road Belvedere Kent DA17 5BB |
Director Name | Mark Jeffrey Preston |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 May 2004) |
Role | Bank Officer |
Correspondence Address | Birchfield Eriswell Road Burwood Park Walton On Thames Surrey KT12 5DG |
Director Name | Graham John Cohen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 1998(18 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 25 May 1999) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Melody Road Wandsworth London SW18 2QF |
Director Name | Mr Peter Anthony Letley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 May 2004) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Princedale Road London W11 4NJ |
Secretary Name | Angus George James Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 2004) |
Role | Company Director |
Correspondence Address | 125 Landcroft Road London SE22 9JP |
Registered Address | Kpmg Corporate Recovery PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,478,000 |
Net Worth | £8,101,000 |
Cash | £9,311,000 |
Current Liabilities | £1,791,000 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 November 2007 | Liquidators statement of receipts and payments (5 pages) |
25 May 2007 | Liquidators statement of receipts and payments (5 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
22 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
5 November 2003 | Liquidators statement of receipts and payments (5 pages) |
14 May 2003 | Liquidators statement of receipts and payments (5 pages) |
15 November 2002 | Liquidators statement of receipts and payments (5 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: cottons centre cottons lane london SE1 2QL (1 page) |
7 November 2001 | Appointment of a voluntary liquidator (1 page) |
7 November 2001 | Declaration of solvency (3 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Res re specie (1 page) |
11 October 2001 | Return made up to 10/09/01; full list of members (7 pages) |
9 February 2001 | Full accounts made up to 31 October 2000 (13 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
13 September 2000 | Return made up to 10/09/00; full list of members (7 pages) |
25 July 2000 | Director's particulars changed (1 page) |
7 February 2000 | Full accounts made up to 31 October 1999 (15 pages) |
26 October 1999 | Director resigned (1 page) |
14 September 1999 | Return made up to 10/09/99; no change of members (4 pages) |
26 July 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (6 pages) |
27 April 1999 | Company name changed cibc oppenheimer international l imited\certificate issued on 28/04/99 (2 pages) |
2 November 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
20 October 1998 | Resolutions
|
20 October 1998 | New director appointed (2 pages) |
29 September 1998 | Return made up to 21/09/98; full list of members
|
6 August 1998 | Full group accounts made up to 30 April 1998 (17 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: 3RD floor stockley house 130/134 wilton road victoria london SW1V 1LQ (1 page) |
12 February 1998 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
4 November 1997 | Company name changed oppenheimer international LTD.\certificate issued on 04/11/97 (2 pages) |
1 October 1997 | Return made up to 21/09/97; full list of members (9 pages) |
1 October 1997 | Director's particulars changed (1 page) |
3 August 1997 | Director's particulars changed (1 page) |
3 August 1997 | Ad 28/07/97--------- us$ si 750000@1=750000 us$ ic 2200000/2950000 (2 pages) |
3 August 1997 | Director's particulars changed (1 page) |
3 August 1997 | Director's particulars changed (1 page) |
3 August 1997 | Director's particulars changed (1 page) |
16 July 1997 | Ad 09/07/97--------- us$ si 500000@1=500000 us$ ic 1700000/2200000 (2 pages) |
9 July 1997 | Full group accounts made up to 30 April 1997 (16 pages) |
6 July 1997 | Ad 17/06/97--------- us$ si 1700000@1=1700000 us$ ic 0/1700000 (2 pages) |
29 June 1997 | Resolutions
|
29 June 1997 | Location of register of members (1 page) |
29 June 1997 | Us$ nc 0/15000000 10/06/97 (1 page) |
29 June 1997 | Resolutions
|
10 June 1997 | Director resigned (1 page) |
5 June 1997 | Director's particulars changed (1 page) |
5 June 1997 | Resolutions
|
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
9 January 1997 | Ad 19/12/96--------- £ si 500000@1=500000 £ ic 3366129/3866129 (2 pages) |
11 December 1996 | Ad 05/12/96--------- £ si 500000@1=500000 £ ic 2866129/3366129 (2 pages) |
7 November 1996 | Return made up to 21/09/96; no change of members (6 pages) |
7 November 1996 | Full group accounts made up to 30 April 1996 (15 pages) |
12 June 1996 | Director resigned (1 page) |
13 November 1995 | Return made up to 21/09/95; full list of members
|
7 August 1995 | Full group accounts made up to 30 April 1995 (15 pages) |
4 May 1995 | Ad 27/04/95--------- £ si 1000000@1=1000000 £ ic 1866129/2866129 (2 pages) |
30 December 1993 | Particulars of mortgage/charge (9 pages) |
12 July 1993 | Particulars of mortgage/charge (3 pages) |