Beith
Ayrshire
KA15 2ER
Scotland
Secretary Name | Susan Margaret Ambrose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1995(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 March 2001) |
Role | Company Director |
Correspondence Address | 6 Hyndland Avenue Glasgow G11 5BW Scotland |
Director Name | Mr Iain Errol Ironside Burchell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 1993) |
Role | Stockbroker |
Correspondence Address | Rockfield 2 Myrtle Avenue Kirkintilloch Glasgow Lanarkshire G66 4HP Scotland |
Director Name | Mr Richard Dudley Cook |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 1993) |
Role | Stockbroker |
Correspondence Address | 7 Brakefield South Brent Devon TQ10 9PA |
Director Name | Mrs Judith Anne Elizabeth Cook (Nee Harry) |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 1993) |
Role | Stockbroker |
Correspondence Address | Thornton Minard Cross Polbathic Cornwall PL11 3HE |
Director Name | Keith Adrian Kiddell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 1993) |
Role | Stockbroker |
Correspondence Address | Langham Hill Cottage Ivybridge Devon PL21 9HX |
Director Name | John Dyson Dodwell |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 1993) |
Role | Stockbroker |
Correspondence Address | 14 Thorn Park Mannamead Plymouth Devon PL3 4TG |
Director Name | David Michael Duncan |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 1993) |
Role | Stockbroker |
Correspondence Address | 214 Mearns Road Newton Mearns Glasgow Lanarkshire G77 5EW Scotland |
Director Name | Mr Graeme Anderson Kidd |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 1993) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Kinver 2 Lodge Grove Kilmacolm Renfrewshire PA13 4DX Scotland |
Director Name | Bryan Hayward Foster |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 1993) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 1 St Michaels Terrace Stoke Plymouth Devon PL1 4QG |
Secretary Name | John Dyson Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | 14 Thorn Park Mannamead Plymouth Devon PL3 4TG |
Director Name | Mr Jolyon David Hewer Griffiths |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8JL |
Director Name | Sandra Campbell Saunders |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 1996) |
Role | Assistant Nominee Manager |
Correspondence Address | 36 Inchmurrin Drive Cathkin Mains High Burnside Glasgow G73 5RT Scotland |
Director Name | Mr Michael Louis Murray |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 November 1993) |
Role | Nominee Manager |
Correspondence Address | 29 Nethercliffe Avenue Netherlee Glasgow Lanarkshire G44 3UH Scotland |
Director Name | Allan Maclean |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 1996) |
Role | Manager |
Correspondence Address | Flat 2 355 Argyle Street Glasgow G2 8LT Scotland |
Director Name | Timothy John Grist Lewis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 1995) |
Role | Banker |
Correspondence Address | Harvard House East High Street Stock Essex CM4 9BA |
Director Name | Mr David Charles Flinders |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 1995) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | Merlewood Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | James Rae Croall |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 1996) |
Role | Financial Controller |
Correspondence Address | 40 Lamington Road Cardonald Glasgow G52 2SE Scotland |
Director Name | James Tait Archibald |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 November 1993) |
Role | Treasury Manager |
Correspondence Address | 11 Rodel Drive Polmont Falkirk Stirlingshire FK2 0YU Scotland |
Director Name | David Robert Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 1994) |
Role | Nominee Manager |
Correspondence Address | 23 Inverewe Drive Thornliebank Glasgow G46 8TH Scotland |
Secretary Name | David Edward Fallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(13 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | Flat 41 50 Roman Road London E2 0LT |
Director Name | Peter James Kellock |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 April 1996) |
Role | Nominee Official |
Correspondence Address | The Sheiling Florence Drive Kilmalolm PA10 4JL Scotland |
Director Name | Ian Sinclair Cornwall |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 August 2000) |
Role | Group Compliance Director |
Correspondence Address | Avallon Port Glasgow Road Kilmacolm Renfrewshire PA13 4QG Scotland |
Director Name | Iain Donald John Mackay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 1999) |
Role | Group Managing Director |
Correspondence Address | Stuc-An-T Sagairt Milton Of Buchanan Drymen G63 0HY Scotland |
Director Name | Elaine Fiona Hodgson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 July 2000) |
Role | Nominees Supervisor |
Correspondence Address | 48 Priorwood Road Newton Mearns Glasgow Lanarkshire G77 6WR Scotland |
Director Name | Gary Ferguson Moloney |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 August 2000) |
Role | Nominees Assistant Manager |
Correspondence Address | 51 Springcroft Wynd Baillieston Glasgow Lanarkshire G69 6SE Scotland |
Director Name | Ian Robert Nairn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 21a Cleveden Gardens Glasgow G12 0PU Scotland |
Director Name | Richard Daniel Pollock |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(15 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 July 1996) |
Role | Nominee Manager |
Correspondence Address | 183 Millersneuk Crescent Millerston Glasgow G33 6PW Scotland |
Director Name | Stuart Robert Telfer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 1998) |
Role | Nominees Supervisor |
Correspondence Address | 179 Budhill Avenue Shettleston Glasgow G32 0PA Scotland |
Director Name | Stanley Livingston Vinter |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 August 2000) |
Role | Administration Director |
Correspondence Address | Durrisdeer 9 Burnside Road Whitecraigs Glasgow G46 6TT Scotland |
Registered Address | C/O Gerrard Limited Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2001 | Registered office changed on 10/01/01 from: 30 lombard street london EC3V 9EN (1 page) |
7 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2000 | Application for striking-off (1 page) |
3 September 2000 | Director resigned (1 page) |
3 September 2000 | Director resigned (1 page) |
3 September 2000 | Director resigned (1 page) |
3 September 2000 | Director resigned (1 page) |
11 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
30 December 1999 | Return made up to 08/12/99; full list of members
|
27 July 1999 | Accounts for a dormant company made up to 28 March 1999 (3 pages) |
8 January 1999 | Return made up to 08/12/98; full list of members
|
6 July 1998 | Accounts for a dormant company made up to 29 March 1998 (3 pages) |
4 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
18 December 1997 | Return made up to 08/12/97; full list of members
|
18 December 1997 | Registered office changed on 18/12/97 from: 66 wilson street london EC2A 2BL (1 page) |
4 March 1997 | Accounts for a dormant company made up to 26 April 1996 (3 pages) |
28 February 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
7 January 1997 | Return made up to 08/12/96; full list of members
|
4 September 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
6 May 1996 | Return made up to 08/12/95; no change of members
|
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Secretary resigned (2 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
15 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |