Reydon
Southwold
Suffolk
IP18 6YA
Director Name | John David Lowis Baird |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(20 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 November 2002) |
Role | Sales Director |
Correspondence Address | 67 Onslow Road Richmond Surrey TW10 6QA |
Director Name | Christopher Andrew Cameron |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(20 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | The Bothy And Forge Ightham Court Ightham Kent TN15 9JF |
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 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(20 years, 9 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 | Hilary Frances Wild |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1994) |
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 | 01 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 1994) |
Role | Banker |
Correspondence Address | White Timbers Ewhurst Green Ewhurst Cranleigh Surrey GU6 7SF |
Director Name | Thomas Leslie Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 1995) |
Role | Assistant Director Leasing |
Correspondence Address | Kensaleyre House Kensaleyre Isle Of Skye IV51 9XE Scotland |
Director Name | Mr Peter Lucas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (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 | 01 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 1994) |
Role | Merchant Banker |
Correspondence Address | 3 Ingrebourne Gardens Upminster Essex RM14 1BG |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (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(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 April 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Old Rectory Little Leighs Chelmsford CM3 1PB |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(13 years, 8 months 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 | Cormac Patrick Thomas O'Haire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1998(16 years, 10 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(16 years, 10 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 |
Director Name | Robert Wilson McComb |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(16 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 25 May 2001) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Firs Avenue Muswell Hill London N10 3LY |
Registered Address | 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £69 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (4 pages) |
1 June 2001 | New director appointed (4 pages) |
1 June 2001 | New director appointed (3 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
9 April 2001 | Company name changed kleinwort benson leasing interna tional LIMITED\certificate issued on 09/04/01 (2 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
9 March 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
19 October 1999 | Return made up to 01/10/99; no change of members (6 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
30 June 1999 | Resolutions
|
14 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 October 1998 | Return made up to 01/10/98; no change of members (6 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
6 December 1996 | Return made up to 01/10/96; no change of members (5 pages) |
6 December 1996 | Return made up to 01/10/95; no change of members; amend (6 pages) |
12 September 1996 | Auditor's resignation (1 page) |
20 August 1996 | Auditor's resignation (1 page) |
18 August 1996 | Secretary resigned (1 page) |
24 April 1996 | Director's particulars changed (1 page) |
9 October 1995 | Return made up to 01/10/95; no change of members (8 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |