Company NameNations Financial Futures Limited
Company StatusDissolved
Company Number01643646
CategoryPrivate Limited Company
Incorporation Date15 June 1982(41 years, 10 months ago)
Previous NamePanmure Gordon Financial Futures Limited

Business Activity

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

Directors

Director NameJohn Robert Clargo
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(13 years, 8 months after company formation)
Appointment Duration28 years, 2 months
RoleBanker
Correspondence Address14 Gainsborough Gardens
Edgware
Middlesex
HA8 5TB
Secretary NameMr Stephen Charles Roake
NationalityBritish
StatusCurrent
Appointed04 March 1996(13 years, 8 months after company formation)
Appointment Duration28 years, 2 months
RoleBanker
Correspondence Address4 The Knoll
Rayleigh
Essex
SS6 7HD
Director NameIvan Allen Marcotte
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed07 April 1997(14 years, 10 months after company formation)
Appointment Duration27 years
RoleBanker
Correspondence Address10 Coombe Neville
Warren Road
Kingston Upon Thames
Surrey
KT2 7HW
Director NameLeonard Robert Seelig
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed07 April 1997(14 years, 10 months after company formation)
Appointment Duration27 years
RoleBanker
Correspondence Address2 South Terrace
London
SW7 2TD
Director NameMr Andrew Thomas Jamieson
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleStockbroker
Correspondence AddressRookwoods
Sible Hedingham
Essex
CO9 3QG
Director NameMr Stuart Campbell Melsom
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern Lea 12 North Approach
Moor Park
Northwood
Middlesex
HA6 2JG
Secretary NameMr Andrew Thomas Jamieson
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleCompany Director
Correspondence AddressRookwoods
Sible Hedingham
Essex
CO9 3QG
Director NameJohn Gardiner Richards Roddey
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1996(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 1997)
RoleBanker
Correspondence Address41 Jubilee Place
London
SW3 3TD

Location

Registered AddressNew Broad Street House
35 New Broad Street
London
EC2M 1NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 40 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

22 April 1998Dissolved (1 page)
22 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 1997Appointment of a voluntary liquidator (1 page)
26 September 1997Declaration of solvency (3 pages)
26 September 1997Ex/res 15/9/97 liq's powers (1 page)
26 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
24 October 1996Full accounts made up to 31 December 1995 (5 pages)
14 August 1996Return made up to 26/06/96; full list of members (6 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996New director appointed (2 pages)
23 April 1996Company name changed panmure gordon financial futures LIMITED\certificate issued on 24/04/96 (2 pages)
19 March 1996Director resigned (1 page)
19 March 1996Secretary resigned;director resigned (1 page)
24 July 1995Return made up to 26/06/95; no change of members (4 pages)
24 July 1995Full accounts made up to 31 December 1994 (5 pages)