Company NameInvestors Advisory Services Limited
DirectorsAlistair Adam Binning and Sara Jane Binning
Company StatusDissolved
Company Number01600413
CategoryPrivate Limited Company
Incorporation Date27 November 1981(42 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameAlistair Adam Binning
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1981(1 week, 6 days after company formation)
Appointment Duration42 years, 4 months
RoleInsurance Broker
Correspondence AddressThe Manor House
Mumfords Lane
Gerrards Cross
Buckinghamshire
SL9 8TQ
Director NameSara Jane Binning
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1989(8 years after company formation)
Appointment Duration34 years, 5 months
RoleCompany Director
Correspondence AddressThe Manor House
Mumfords Lane
Gerrards Cross
Buckinghamshire
SL9 8TQ
Secretary NameAlistair Adam Binning
NationalityBritish
StatusCurrent
Appointed01 February 1995(13 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressThe Manor House
Mumfords Lane
Gerrards Cross
Buckinghamshire
SL9 8TQ
Director NameMr Edward Dillingham Chambers
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1993)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeathers Brushes Lane
Lindfield
Haywards Heath
West Sussex
RH16 2JE
Director NameAndrew Roy Freeman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 November 1992)
RoleFinancial Advisor
Correspondence Address24 Stompond Lane
Walton On Thames
Surrey
KT12 1HB
Secretary NameNicholas John Moritz
NationalityBritish
StatusResigned
Appointed07 November 1991(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address2 Flitwick Grange
Milford
Surrey
GU8 5DN
Director NameWilliam James Flind
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1994)
RoleConsultants
Correspondence AddressCompton Hill
14 Old Compton Lane
Farnham
Surrey
GU9 8BS
Director NameNigel Vincent Stratton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address2 Station Road
Stoke Mandeville
Buckinghamshire
HP22 5UL
Director NameRaymond Henry Foxlee
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 January 1995)
RoleFinance Advisor
Correspondence Address1 Oaklands
Bunce Common Road Leigh
Reigate
Surrey
RH2 0LE
Director NameNicholas John Moritz
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address2 Flitwick Grange
Milford
Surrey
GU8 5DN

Location

Registered Address86/88 South Ealing Road
Ealing
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2014
Turnover£1,818,045
Net Worth£541,298
Cash£71,499
Current Liabilities£298,112

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 July 2001Dissolved (1 page)
24 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2001Liquidators statement of receipts and payments (5 pages)
27 July 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
25 August 1998Liquidators statement of receipts and payments (5 pages)
4 August 1997Registered office changed on 04/08/97 from: c/o premier house chertsey street guildford GU1 4HG (1 page)
1 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 1997Appointment of a voluntary liquidator (1 page)
1 August 1997Statement of affairs (6 pages)
31 December 1996Return made up to 31/10/96; no change of members (4 pages)
6 December 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 06/12/95
(4 pages)
30 June 1995Full accounts made up to 30 June 1994 (23 pages)
14 March 1995Director resigned (2 pages)
14 March 1995New secretary appointed (2 pages)
16 December 1992Return made up to 07/11/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1992Full accounts made up to 30 June 1992 (20 pages)
6 November 1991Return made up to 07/11/91; full list of members (8 pages)
6 November 1991Full accounts made up to 30 June 1991 (16 pages)
6 December 1990Return made up to 05/10/90; no change of members (6 pages)