181 Bay Street Suite 200 Bce Place
Toronto
Ontario M5j2t3
Canada
Director Name | Mr Robert William Fairchild |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1993(12 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Banker |
Country of Residence | Britain |
Correspondence Address | 26 Western Avenue Branksome Park Poole Dorset BH13 7AN |
Secretary Name | Simon Anthony Ironside |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1995(13 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Orchard Mews Southgate Grove Islington London N1 5BS |
Director Name | William Charles Humphreys |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 13 Griggs Way Borough Green Tonbridge Kent TN15 8HW |
Director Name | Donald Stephen Douglas Keller-Hobson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 October 1992(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 1993) |
Role | Lawyer |
Correspondence Address | 48-50 Cannon Street London EC4N 6LD |
Secretary Name | Patricia Joan Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 8 Riverdene Edgware Middlesex HA8 9TD |
Director Name | Michael Charles Brierley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 45 Carisbrooke Gardens Leicester Leicestershire LE2 3PR |
Secretary Name | Philip Charles Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 1995) |
Role | Company Director |
Correspondence Address | Mulberry House 26 North Grove Highgate London N6 4SL |
Registered Address | Begbie Norton & Partners 1-2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 February 1997 | Dissolved (1 page) |
---|---|
14 November 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 April 1996 | Appointment of a voluntary liquidator (1 page) |
10 April 1996 | Res re assets in specie (1 page) |
10 April 1996 | Declaration of solvency (3 pages) |
10 April 1996 | Resolutions
|
3 April 1996 | Registered office changed on 03/04/96 from: 5TH floor 1 london wall london EC2Y 5EA (1 page) |
25 September 1995 | Director resigned (4 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 48-50 cannon street london EC4N 6LD (1 page) |