South Road
Devonshire
Bermuda
Director Name | Henry Blackburn Smith |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(13 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Banker |
Correspondence Address | High Time 8 High Time Drive Southampton Sb 04 |
Director Name | Mr Leslie Ian Gabb |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1995(14 years after company formation) |
Appointment Duration | 28 years |
Role | Chartered Accountant |
Correspondence Address | 10 Campden Street London W8 7EP |
Secretary Name | Rachel Elizabeth Butlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1995(14 years after company formation) |
Appointment Duration | 28 years |
Role | Secretary |
Correspondence Address | 44 Stopher House Webber Street London SE1 0SE |
Director Name | Mr Robert Arthur Affleck |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 12 Merrilyn Close Claygate Esher Surrey KT10 0EQ |
Director Name | Miss Eliza Ann Beattie |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Admin Assistant |
Correspondence Address | Tangley 105 Kings Road Farncombe Godalming Surrey GU7 3EU |
Director Name | Mr Donald Peter Lines |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | Bermudian |
Status | Resigned |
Appointed | 09 September 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Bank Manager |
Correspondence Address | Mill Point Fairylands Pembroke Foreign |
Director Name | Barry Lawrence Shailer |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1994) |
Role | Banker |
Correspondence Address | 8 Badgers Hill Virginia Water Surrey GU25 4SB |
Director Name | Mr William Donald Thomson |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | Bermudian |
Status | Resigned |
Appointed | 09 September 1992(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1994) |
Role | Bank Manager |
Correspondence Address | Fontana Warwick Foreign |
Secretary Name | Miss Eliza Ann Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Tangley 105 Kings Road Farncombe Godalming Surrey GU7 3EU |
Secretary Name | Mr Robert Arthur Affleck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 June 1995) |
Role | Accountant |
Correspondence Address | 12 Merrilyn Close Claygate Esher Surrey KT10 0EQ |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 January 1997 | Dissolved (1 page) |
---|---|
4 October 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 3RD floor austin friars house 2-6 austin friars london EC2N 2HE (1 page) |
10 October 1995 | Re res specie (2 pages) |
10 October 1995 | Declaration of solvency (4 pages) |
15 September 1995 | Return made up to 09/09/95; full list of members (6 pages) |
14 September 1995 | Full accounts made up to 30 June 1995 (9 pages) |
14 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |