Tunbridge Wells
Kent
TN2 4RD
Director Name | Mr Charles Richard John Eglington |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 2 Rectory Orchard Church Road London SW19 5AS |
Director Name | Mr Richard Mark Eynon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 October 1997) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Shoppenhangers Road Maidenhead Berkshire SL6 2QA |
Director Name | Mr David Alan Loader |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 September 1995) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 9 Harefield Hinchley Wood Esher Surrey KT10 9TG |
Secretary Name | Mr Alan Leslie Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Cherry Tree House Hoggeston Winslow Bucks MK18 3LW |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Trevor William Marlow |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1996) |
Role | Investment Banker |
Correspondence Address | 31 Ayloffs Walk Emerson Park Hornchurch Essex RM11 2RJ |
Director Name | Mr Geoffrey Stephen Hayward |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 January 1994) |
Role | Investment Banker |
Correspondence Address | Apartment 9b Tower 1 The Redhill Peninsula 18 Pak Pat Shan Road Tai Tam Hong Kong |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 8 Sandy Close Woking Surrey GU22 8BQ |
Director Name | Julian Victor Ozanne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 June 1998) |
Role | Investment Banker |
Correspondence Address | Highfield Styants Bottom Road Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | Mr Neil Richard Stocks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 1998) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Secretary Name | Mr Neil Richard Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(14 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Director Name | Stephen Howard Sparke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 1997) |
Role | Investment Banker |
Correspondence Address | 77 Chase Side Enfield Middlesex EN2 6NL |
Director Name | Andrew David Williams |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 1998) |
Role | Alternate Director |
Correspondence Address | Ground Floor Flat 23 Clanricarde Gardens London W2 4JL |
Director Name | Sally Ann James |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(15 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 29 June 1998) |
Role | Investment Banker |
Correspondence Address | 62 Greenwich Park Street London SE10 9LT |
Director Name | John Baines |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(15 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 12 Hillside Road Radlett Hertfordshire WD7 7BH |
Director Name | Nicholas Jonathan Bruce Anderson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(16 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 106 Grove End Gardens Grove End Road London NW8 9LP |
Director Name | William Widdowson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 52 Holywell Hill St Albans Hertfordshire AL1 1BX |
Secretary Name | Paul Edward Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | 12a Westside 68 Fortis Green London N2 9ES |
Director Name | John Baines |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 12 Hillside Road Radlett Hertfordshire WD7 7BH |
Director Name | Mr Ian Herbert Martin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 November 1998(16 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westfield Reigate Surrey RH2 0DZ |
Registered Address | 12 Plumtree Court London EC4A 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,066,000 |
Current Liabilities | £512,000 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 July 2002 | Dissolved (1 page) |
---|---|
5 April 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Appointment of a voluntary liquidator (1 page) |
30 August 2000 | O/C - replacement of liquidator (8 pages) |
13 July 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 1 finsbury avenue london EC2M 2PP (1 page) |
5 July 1999 | Declaration of solvency (3 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Appointment of a voluntary liquidator (1 page) |
29 June 1999 | Director resigned (1 page) |
24 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1999 | Company name changed S.G. warburg futures & options l td.\certificate issued on 17/06/99 (2 pages) |
27 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (4 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
29 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
22 July 1998 | New director appointed (2 pages) |
15 July 1998 | Director resigned (1 page) |
14 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 26/06/97; no change of members (6 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Auditor's resignation (1 page) |
9 September 1996 | New director appointed (2 pages) |
7 August 1996 | Location of register of members (1 page) |
7 August 1996 | Location of debenture register (1 page) |
7 August 1996 | Return made up to 26/06/96; full list of members (9 pages) |
31 July 1996 | New director appointed (1 page) |
14 July 1996 | Director resigned (1 page) |
29 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
11 March 1996 | New director appointed (3 pages) |
3 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
26 September 1995 | Director resigned (4 pages) |
30 June 1995 | Return made up to 26/06/95; full list of members (14 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
7 April 1995 | Director resigned (4 pages) |