Richmond
Surrey
TW10 6QA
Director Name | Christopher Andrew Cameron |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1994(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | The Bothy And Forge Ightham Court Ightham Kent TN15 9JF |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2001(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Mr Michael Roger Forrest |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 November 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 66 Blackmead Riverhead Sevenoaks Kent TN13 2QU |
Director Name | Oliver Mario Josef Farley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 November 1997) |
Role | Banker |
Correspondence Address | White Cottage 10 Denne Road Horsham West Sussex RH12 1JF |
Director Name | Hilary Frances Wild |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(11 years, 4 months after company formation) |
Appointment Duration | -43 years, 4 months (resigned 18 September 1949) |
Role | Banker |
Correspondence Address | 19 Gilbey House 38-46 Jamestown Road London NW1 7BY |
Director Name | Andrew John White |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 1994) |
Role | Banker |
Correspondence Address | White Timbers Ewhurst Green Ewhurst Cranleigh Surrey GU6 7SF |
Director Name | Mr Peter Lucas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Sumner Close Fetcham Leatherhead Surrey KT22 9XF |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 1998) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Director Name | John Elliott Hooper |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 1994) |
Role | Merchant Banker |
Correspondence Address | 3 Ingrebourne Gardens Upminster Essex RM14 1BG |
Secretary Name | Mrs Nicola Jane Schrager Von Altishofen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(11 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver House Stud Ched Glow Malmesbury Wiltshire SN16 9EZ |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Mr Charles Ralph Abel Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Old Rectory Little Leighs Chelmsford CM3 1PB |
Director Name | Mr Michael Roger Forrest |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 February 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Director Name | James Stephen Witter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 June 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Llewellyn House 31 Kew Green Richmond Surrey TW9 3AA |
Director Name | Richard Geoffrey Millward |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Walpole Street London SW3 4QP |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Secretary Name | Audrey Morrison |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Director Name | Mr Richard Mark Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 1998) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Cetlas Farm Road Northwood Middlesex HA6 2NZ |
Director Name | Cormac Patrick Thomas O'Haire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1998(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2001) |
Role | Financial Controller |
Correspondence Address | 1 Windermere Road Ealing London W5 4TJ |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Registered Address | 20 Fenchurch Street London EC3P 3DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2002 | Application for striking-off (1 page) |
3 April 2002 | Return made up to 01/04/02; full list of members (3 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
1 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
1 June 2001 | New director appointed (3 pages) |
1 June 2001 | Director resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
10 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
9 April 2001 | Company name changed kleinwort benson industrial leas ing LIMITED\certificate issued on 09/04/01 (2 pages) |
21 December 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
14 April 2000 | Return made up to 01/04/00; no change of members (7 pages) |
9 March 2000 | Resolutions
|
19 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
30 April 1999 | Return made up to 01/04/99; no change of members (7 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
10 September 1998 | Auditor's resignation (5 pages) |
25 June 1998 | Director resigned (1 page) |
23 April 1998 | Return made up to 01/04/98; full list of members (7 pages) |
17 April 1998 | New director appointed (2 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
21 November 1997 | Director resigned (1 page) |
1 May 1997 | Return made up to 01/04/97; no change of members (7 pages) |
31 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
16 August 1996 | Secretary resigned (1 page) |
29 July 1996 | Auditor's resignation (1 page) |
24 June 1996 | Director resigned (2 pages) |
24 June 1996 | New director appointed (1 page) |
7 May 1996 | Return made up to 01/04/96; no change of members (8 pages) |
1 May 1996 | Director resigned (1 page) |
24 April 1996 | Director's particulars changed (1 page) |
4 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
12 March 1996 | Director resigned (1 page) |
21 December 1995 | New secretary appointed (4 pages) |
21 December 1995 | Company name changed kleinwort benson leasing LIMITED\certificate issued on 21/12/95 (4 pages) |
21 December 1995 | Secretary's particulars changed (4 pages) |
12 April 1995 | Return made up to 01/04/95; full list of members (18 pages) |