London
NW3 1AB
Director Name | Mr Anthony James Eady |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1995(13 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Evelyn Close Egley Road Woking Surrey GU22 0DG |
Director Name | Mr Nicholas Stephen Parkes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1995(13 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Merchant Banker |
Correspondence Address | Yule Cottage High Street Wargrave Berkshire RG10 8JA |
Secretary Name | Gordon Stephen Kirby Huntly |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1995(13 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | Lark Rise 29 The Green Mentmore Leighton Buzzard Bedfordshire LU7 0QF |
Director Name | Sheldon Gordon |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 September 1991) |
Role | Banker |
Correspondence Address | 160 Quinton Street Brooklyn New York 11201 Foreign |
Director Name | Peter Rintoul |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Flat 9 1 Rennies Isle Edinburgh Midlothian EH6 6QT Scotland |
Director Name | Robert Shepard Mason |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 December 1991) |
Role | Banker |
Correspondence Address | American Express Tower World Financial Center New York Ny 10285 Foreign |
Director Name | Philip Albert Lovegrove |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 1993) |
Role | Investment Consultant |
Correspondence Address | 50 Thorley Lane Bishops Stortford Hertfordshire CM23 4AD |
Director Name | Sir David Oliphant Kinloch |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 29 Walpole Street London SW3 4QS |
Director Name | James Paul Flaherty |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 September 1991) |
Role | Company Director |
Correspondence Address | 10 Berkeley Street London W1 |
Director Name | Peter Neville Buckley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 6 Albert Place London W8 5PD |
Secretary Name | Mr Martin Henry Withers Perrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Station Road Thames Ditton Surrey KT7 0PA |
Director Name | Mr Alexander Duncan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 07 February 1992) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Appletree Old Pottery Close Reigate Surrey RH2 8AL |
Director Name | Mr Robert Douglas Smith |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 1993) |
Role | Banker |
Correspondence Address | Malaika Scotlands Close Haslemere Surrey GU27 3AE |
Director Name | Mr John Brian Holford |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 1993) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | Cherry Burn Cottage 36a Bidborough Tunbridge Wells Kent TN3 0XD |
Director Name | John Charles Saverino |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 1992(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 1992) |
Role | Banker |
Correspondence Address | Flat 11 Bolebec House London SW1X 9EU |
Director Name | Mr Martin Henry Withers Perrin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Station Road Thames Ditton Surrey KT7 0PA |
Director Name | Patrick Chrimes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 1995) |
Role | Chartered Accountant |
Correspondence Address | The Beeches Oakway Amersham Buckinghamshire HP6 5PQ |
Director Name | James Glynn West |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 1994) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Orchard House The Street Eastling Faversham Kent ME13 0AZ |
Secretary Name | Michael Ernest Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | 41 Clay Lane Bushey Heath Hertfordshire WD2 3RB |
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, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 January 1998 | Dissolved (1 page) |
---|---|
20 October 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 December 1996 | Declaration of solvency (3 pages) |
16 December 1996 | Resolutions
|
16 December 1996 | Registered office changed on 16/12/96 from: 21 moorfields london EC2P 2HT (1 page) |
27 June 1996 | Return made up to 15/06/96; no change of members (6 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
4 October 1995 | New director appointed (4 pages) |
2 October 1995 | Director resigned (4 pages) |
2 October 1995 | New director appointed (4 pages) |
2 October 1995 | New secretary appointed (4 pages) |
2 October 1995 | Secretary resigned (4 pages) |
19 June 1995 | Return made up to 15/06/95; no change of members (10 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
31 May 1995 | Company name changed grahams rintoul & company limite d\certificate issued on 01/06/95 (4 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |