Coombe Park
Kingston
Surrey
KT2 7JB
Director Name | Peter Jonathan Howard |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(23 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 14 May 2008) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pelican Wharf 58 Wapping Wall London E1W 3SL |
Director Name | Mr Clive John Triance |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2007(25 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 14 May 2008) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Upper Queens Road Ashford Kent TN24 8HF |
Secretary Name | Ronald John Gladman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(25 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 14 May 2008) |
Role | Company Director |
Correspondence Address | 16 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Director Name | Mr Stephen Roger Corker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(25 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 14 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Monmouth Road London W2 5SB |
Director Name | Richard Paul Balarkas |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(25 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (closed 14 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Audley House Butler Close Saffron Walden Essex CB11 3DR |
Director Name | Mr Jonathan Paul Rawes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 1996) |
Role | Solicitor |
Correspondence Address | 7 Westhorpe Road Putney London SW15 1QH |
Director Name | Ronald John Gladman |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 1996) |
Role | Solicitor |
Correspondence Address | 16 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Secretary Name | Ronald John Gladman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 16 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Secretary Name | Simon Anthony Yencken |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 1994(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 6 Laurel Road Barnes SW13 0EE |
Director Name | Mr Leslie John Brady |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(13 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 11 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rochester Road Burham Rochester Kent ME1 3SQ |
Director Name | David Lawrence Ogilvie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(13 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1996) |
Role | Stockbroker |
Correspondence Address | The Poplars Hornash Lane Shadoxton Ashford Kent TN26 1HT |
Director Name | Douglas Michael Atkin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1996(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 November 2000) |
Role | Stockbroker |
Correspondence Address | Apartment 6a 530 East 86 Street New York Ny 10028 United States |
Director Name | Mark David Nienstedt |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1996(14 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 November 2000) |
Role | Certified Public Accountant |
Correspondence Address | 2 Capoolong Creeklane New Jersey Pittstown 08867 Foreign |
Secretary Name | Nicholas Ansbro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 6 Glebe Road London SW13 0EA |
Secretary Name | Jacqueline Cecilia Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 54 Westminster Gardens Marsham Street London SW1P 4JG |
Director Name | Mr Surendran Chellappah |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 295 Boardwalk Place London E14 5SH |
Director Name | Mr Roderick John Sinclair |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2002) |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | Downgate Farm Steep Marsh Petersfield Hampshire GU32 2BP |
Director Name | Dr Kenneth Michael John Tregidgo |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 June 2005) |
Role | Head Of Strategy And Planning |
Country of Residence | United Kingdom |
Correspondence Address | 45 King Edward Gardens London W3 9KF |
Secretary Name | Mr Julian Anthony Creighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Marston Gardens Luton Bedfordshire LU2 7DU |
Director Name | Jean Marc Bouhelier |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 2003(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2003) |
Role | Securities Industry Senior Exe |
Correspondence Address | 2 Bixby Court Rye New York Ny 10580 United States |
Director Name | Mr Khurshed Nariman Mehta |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 2003(21 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Bridge Close Walton On Thames Surrey KT12 1DX |
Director Name | Mr Julien Philip Montague Hammerson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(21 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rostrevor Road London Greater London SW6 5AD |
Director Name | Mr Natan Elazar Tiefenbrun |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2005) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fordington Road London N6 4TD |
Director Name | Vincent Philippe Cambonie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2006) |
Role | Accountant |
Correspondence Address | 12 Melton Court Onslow Crescent London SW7 3JQ |
Director Name | Laura Lynn Costello |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2005(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 2007) |
Role | Chief Financial Officer |
Correspondence Address | 73a Naxus Building 4 Hutchings Street Canary Wharf London E14 8JR |
Director Name | Peter Charles Randall |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2007) |
Role | Stockbroker |
Correspondence Address | 19 Slad Mill Lansdown Stroud Gloucestershire GL5 1BX Wales |
Secretary Name | Laetitia Johanna Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 408 City Pavilion 33 Britton Street London EC1M 5UG |
Registered Address | 26th Floor 25 Canada Square Canary Wharf London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2008 | Director appointed richard paul balarkas (1 page) |
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2008 | New director appointed (2 pages) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Resolutions
|
30 December 2007 | Resolutions
|
21 December 2007 | Application for striking-off (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
18 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: commodity quay east smithfield london E1W 1AZ (1 page) |
23 August 2005 | New director appointed (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
12 August 2005 | Director's particulars changed (1 page) |
1 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
23 July 2004 | Return made up to 01/07/04; full list of members (2 pages) |
6 May 2004 | Director resigned (1 page) |
16 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
10 March 2004 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
21 July 2003 | Return made up to 01/07/03; full list of members
|
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
3 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 January 2003 | Director resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
20 August 2001 | Resolutions
|
8 August 2001 | Return made up to 01/07/01; full list of members (7 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
21 December 2000 | Director resigned (1 page) |
1 August 2000 | Return made up to 01/07/00; full list of members
|
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
21 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Secretary's particulars changed (1 page) |
2 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
17 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
30 July 1998 | Return made up to 01/07/98; no change of members (5 pages) |
20 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Director's particulars changed (1 page) |
9 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
4 August 1997 | Return made up to 01/07/97; no change of members (5 pages) |
9 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 January 1997 | Secretary's particulars changed (1 page) |
24 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | Return made up to 01/07/96; full list of members (6 pages) |
8 July 1996 | Director resigned (1 page) |
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
29 December 1995 | Company name changed emerging technology company limi ted\certificate issued on 01/01/96 (4 pages) |
17 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
23 June 1986 | Return made up to 19/06/86; full list of members (5 pages) |
16 June 1986 | Full accounts made up to 30 June 1985 (5 pages) |