Company NameMoorfields Two Limited
Company StatusDissolved
Company Number01593925
CategoryPrivate Limited Company
Incorporation Date27 October 1981(42 years, 6 months ago)
Previous NameGrahams Rintoul & Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Christopher Baughan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1993(11 years, 6 months after company formation)
Appointment Duration30 years, 11 months
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressVine House Hampstead Square
London
NW3 1AB
Director NameMr Anthony James Eady
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1995(13 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Evelyn Close
Egley Road
Woking
Surrey
GU22 0DG
Director NameMr Nicholas Stephen Parkes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1995(13 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleMerchant Banker
Correspondence AddressYule Cottage
High Street
Wargrave
Berkshire
RG10 8JA
Secretary NameGordon Stephen Kirby Huntly
NationalityBritish
StatusCurrent
Appointed25 September 1995(13 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressLark Rise 29 The Green
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QF
Director NameSheldon Gordon
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1991(9 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 September 1991)
RoleBanker
Correspondence Address160 Quinton Street
Brooklyn
New York 11201
Foreign
Director NamePeter Rintoul
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1995)
RoleChartered Accountant
Correspondence AddressFlat 9 1 Rennies Isle
Edinburgh
Midlothian
EH6 6QT
Scotland
Director NameRobert Shepard Mason
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1991(9 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 December 1991)
RoleBanker
Correspondence AddressAmerican Express Tower
World Financial Center
New York Ny 10285
Foreign
Director NamePhilip Albert Lovegrove
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 1993)
RoleInvestment Consultant
Correspondence Address50 Thorley Lane
Bishops Stortford
Hertfordshire
CM23 4AD
Director NameSir David Oliphant Kinloch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 1993)
RoleChartered Accountant
Correspondence Address29 Walpole Street
London
SW3 4QS
Director NameJames Paul Flaherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1991(9 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 September 1991)
RoleCompany Director
Correspondence Address10
Berkeley Street
London
W1
Director NamePeter Neville Buckley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 1993)
RoleChartered Accountant
Correspondence Address6 Albert Place
London
W8 5PD
Secretary NameMr Martin Henry Withers Perrin
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
Thames Ditton
Surrey
KT7 0PA
Director NameMr Alexander Duncan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(10 years, 1 month after company formation)
Appointment Duration2 months (resigned 07 February 1992)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAppletree
Old Pottery Close
Reigate
Surrey
RH2 8AL
Director NameMr Robert Douglas Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 1993)
RoleBanker
Correspondence AddressMalaika
Scotlands Close
Haslemere
Surrey
GU27 3AE
Director NameMr John Brian Holford
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 1993)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressCherry Burn Cottage
36a Bidborough
Tunbridge Wells
Kent
TN3 0XD
Director NameJohn Charles Saverino
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 1992(10 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 1992)
RoleBanker
Correspondence AddressFlat 11 Bolebec House
London
SW1X 9EU
Director NameMr Martin Henry Withers Perrin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
Thames Ditton
Surrey
KT7 0PA
Director NamePatrick Chrimes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 1995)
RoleChartered Accountant
Correspondence AddressThe Beeches Oakway
Amersham
Buckinghamshire
HP6 5PQ
Director NameJames Glynn West
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 1994)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressOrchard House The Street
Eastling
Faversham
Kent
ME13 0AZ
Secretary NameMichael Ernest Whitehead
NationalityBritish
StatusResigned
Appointed21 May 1993(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 1995)
RoleCompany Director
Correspondence Address41 Clay Lane
Bushey Heath
Hertfordshire
WD2 3RB

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 1998Dissolved (1 page)
20 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
16 December 1996Declaration of solvency (3 pages)
16 December 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 December 1996Registered office changed on 16/12/96 from: 21 moorfields london EC2P 2HT (1 page)
27 June 1996Return made up to 15/06/96; no change of members (6 pages)
1 April 1996Full accounts made up to 31 December 1995 (12 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/95
(1 page)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 October 1995New director appointed (4 pages)
2 October 1995Director resigned (4 pages)
2 October 1995New director appointed (4 pages)
2 October 1995New secretary appointed (4 pages)
2 October 1995Secretary resigned (4 pages)
19 June 1995Return made up to 15/06/95; no change of members (10 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
31 May 1995Company name changed grahams rintoul & company limite d\certificate issued on 01/06/95 (4 pages)
22 May 1995Full accounts made up to 31 December 1994 (12 pages)