109 Westhall Road
Warlingham
Surrey
CR6 9HG
Director Name | Robert Emmet Gallery |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 June 1996(15 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Banker |
Correspondence Address | 39 Lexham Gardens London W8 5JR |
Secretary Name | Mrs Gail Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1996(15 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Links Addington West Malling Kent ME19 5RX |
Director Name | Mark Lawrence Evans |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 July 1996(15 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Banker |
Correspondence Address | Flat 5 32 Holland Park London W11 3TA |
Director Name | Thomas Atwood Bubier |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 February 1993) |
Role | Banker |
Correspondence Address | 39 Lexham Gardens London W8 5JR |
Director Name | Mr Martin Stanley Colyer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 19 May 1992) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Idlehurst Horsted Keynes West Sussex RH17 7BT |
Director Name | Matthew Ross |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 February 1993) |
Role | Banker |
Correspondence Address | 39 Victoria Street London SW1H 0ED |
Secretary Name | Anthony John Heal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 71 Woodcote Grove Road Coulsdon Surrey CR5 2AL |
Director Name | Brian Ede |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 1996) |
Role | Banker |
Correspondence Address | The Grey Cottage Walpole Avenue Chipstead Coulsdon Surrey CR5 3PP |
Director Name | Neville Robert Flux |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 May 1996) |
Role | Banker |
Correspondence Address | 8 Harrow Road Knockholt Sevenoaks Kent TN14 7JT |
Director Name | John Collier Mecham |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1993(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 1994) |
Role | Banker |
Correspondence Address | 39 Lexham Gardens London W8 5JR |
Director Name | Bongman Robert Suh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1993(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 October 1995) |
Role | Banker |
Correspondence Address | 82 Abingdon Villas London W8 6XB |
Secretary Name | Timothy Julian Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 1996) |
Role | Secretary |
Correspondence Address | 2 Gascoignes Cottage Pynnings Farm Lane West Hanningfield Chelmsford Essex CM2 8UU |
Director Name | Gregory Claver Foy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1994(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 1996) |
Role | Banker |
Correspondence Address | 39 Lexham Gardens London W8 5JR |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 March 1998 | Dissolved (1 page) |
---|---|
1 December 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 October 1997 | Liquidators statement of receipts and payments (5 pages) |
20 December 1996 | Director's particulars changed (1 page) |
13 September 1996 | Resolutions
|
13 September 1996 | Appointment of a voluntary liquidator (1 page) |
13 September 1996 | Declaration of solvency (3 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: bank of boston house 39 victoria street london SW1H 0ED (1 page) |
1 August 1996 | New director appointed (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
4 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
6 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 April 1996 | Director resigned (1 page) |
6 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |