Abernyte
Perthshire
PH14 9TA
Scotland
Director Name | Mr David Courtnall Marshall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1992(12 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Savannah House 32 Sherwood Road Durban North 4051 |
Director Name | John Michael Robotham |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1992(12 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickwall Farmhouse Kiln Lane Clophill Bedford MK45 4DA |
Director Name | Colin John Campbell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2000(20 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Retired Surveyor & Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Scarhead House Glenfarg Perthshire PH2 9QG Scotland |
Director Name | Thomas Brook Holliday |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(22 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Stockbroker |
Correspondence Address | 22 Ennismore Garden Mews London SW7 1HY |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 1992(12 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Correspondence Address | 30 City Road London EC1Y 2AG |
Director Name | Robin Antony Lamb |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | The Coach House Brookhill Cowfold West Sussex RH13 8AH |
Director Name | Peter Latilla-Campbell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 September 2003) |
Role | Company Director |
Correspondence Address | 233 Leopold Takawire Avenue Suburbs Bulawayo Zimbabwe |
Director Name | Robert Poldermans |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 1992(12 years, 5 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 03 June 1992) |
Role | Management Consultant |
Correspondence Address | Remingtons Lamberhurst Road, Horsmonden Tonbridge Kent TN12 8LP |
Registered Address | 30 City Road London EC1Y 2AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,788,853 |
Cash | £525,619 |
Current Liabilities | £29,695 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
17 January 2008 | Dissolved (1 page) |
---|---|
17 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 October 2007 | Liquidators statement of receipts and payments (5 pages) |
5 April 2007 | Liquidators statement of receipts and payments (5 pages) |
19 September 2006 | Liquidators statement of receipts and payments (5 pages) |
3 April 2006 | Liquidators statement of receipts and payments (5 pages) |
16 September 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 25 city road london EC1Y 1BQ (1 page) |
14 September 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Resolutions
|
19 March 2004 | Declaration of solvency (5 pages) |
19 March 2004 | Appointment of a voluntary liquidator (1 page) |
21 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
16 January 2004 | Director resigned (1 page) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
28 April 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
18 March 2002 | Accounting reference date extended from 28/02/02 to 31/08/02 (1 page) |
20 December 2001 | Return made up to 19/12/01; full list of members (8 pages) |
18 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
11 December 2001 | Secretary's particulars changed (1 page) |
27 December 2000 | Return made up to 19/12/00; full list of members (11 pages) |
31 October 2000 | New director appointed (2 pages) |
14 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
13 January 2000 | Return made up to 19/12/99; full list of members (10 pages) |
11 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
11 January 1999 | Return made up to 19/12/98; full list of members (10 pages) |
16 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
14 September 1998 | Auditor's resignation (1 page) |
14 September 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
13 January 1998 | Return made up to 19/12/97; full list of members (8 pages) |
28 November 1997 | Full accounts made up to 28 February 1996 (14 pages) |
14 January 1997 | Return made up to 19/12/96; full list of members (9 pages) |
22 January 1996 | Return made up to 19/12/95; full list of members (10 pages) |
2 January 1996 | Full accounts made up to 28 February 1995 (15 pages) |