Company NameHenry Ansbacher Overseas Holdings Limited
Company StatusDissolved
Company Number01644311
CategoryPrivate Limited Company
Incorporation Date17 June 1982(41 years, 9 months ago)
Dissolution Date25 November 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameRichard Spilg
Date of BirthJune 1957 (Born 66 years ago)
NationalityS African/Australia
StatusClosed
Appointed12 July 1999(17 years after company formation)
Appointment Duration4 years, 4 months (closed 25 November 2003)
RoleChartered Accountant
Correspondence Address4 Vale Lodge
Downs Lane
Leatherhead
Surrey
KT22 8JQ
Secretary NamePaul Martin Forster
NationalityBritish
StatusClosed
Appointed12 July 1999(17 years after company formation)
Appointment Duration4 years, 4 months (closed 25 November 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Foley Road
Claygate
Surrey
KT10 0LU
Director NameMr Hugh Harrison Titcomb
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(20 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 25 November 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 The Uplands
Harpenden
Hertfordshire
AL5 2PH
Director NameMr Richard Dorian Fenhalls
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 1993)
RoleBanker
Correspondence Address15
St James Gardens
London
W11 4RE
Director NameJohn Arthur Holliwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleBanker
Correspondence AddressFlat 29 Radnor House
Harlands Road
Haywards Heath
West Sussex
RH16 1LN
Director NameStephen Fraser Jennings
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 1993)
RoleBanker
Correspondence AddressWisteria Cottage
9 Lower Bury Lane
Epping
Essex
CM16 5HA
Secretary NameMr Peter James Wastall
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressOak House
Oakway
Studham
Bedfordshire
LU6 2PE
Director NameMr Paul Ritchie Thom
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1995)
RoleBanking Executive
Correspondence AddressRoughwood Seale Lane
Seale
Farnham
Surrey
GU10 1LD
Director NameMr Robin Grenville Desmond Wade
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1998)
RoleBanker
Correspondence Address5 Lawson Close
Wimbledon
London
SW19 5EL
Director NameMr Iacovos Koumi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address66 Brookdale
London
N11 1BN
Secretary NameHamish Graham Herschel Ramsay
NationalityBritish
StatusResigned
Appointed01 March 1997(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address6 Dalkeith Road
London
SE21 8LS
Director NameLorna Mary Pringle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 1999)
RoleAccountant
Correspondence Address18 King Charles Crescent
Surbiton
Surrey
KT5 8SU
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(16 years, 10 months after company formation)
Appointment Duration1 month (resigned 10 June 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTenchleys Manor Itchingwood Common
Limpsfield
Surrey
RS8 0RL
Secretary NameMatthew Motagu George
NationalitySouth African
StatusResigned
Appointed28 May 1999(16 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 July 1999)
RoleSecretary
Correspondence Address129 Thurleigh Road
London
SW12 8TX
Director NameStephen Fraser Jennings
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(17 years after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
9 Lower Bury Lane
Epping
Essex
CM16 5HA

Location

Registered AddressOne Mitre Square
London
EC3A 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003Application for striking-off (1 page)
14 April 2003Full accounts made up to 30 June 2002 (7 pages)
2 April 2003Return made up to 09/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
(7 pages)
20 March 2003Director resigned (1 page)
20 March 2003New director appointed (3 pages)
3 May 2002Full accounts made up to 30 June 2001 (6 pages)
25 March 2002Return made up to 09/03/02; full list of members (6 pages)
29 March 2001Return made up to 09/03/01; full list of members (5 pages)
14 March 2001Auditor's resignation (1 page)
5 January 2001Full accounts made up to 30 June 2000 (6 pages)
12 December 2000Secretary's particulars changed (1 page)
17 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000Return made up to 09/03/00; full list of members (7 pages)
26 October 1999Full accounts made up to 30 June 1999 (6 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
11 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
19 May 1999New director appointed (4 pages)
22 March 1999Return made up to 09/03/99; full list of members (4 pages)
12 March 1999Director resigned (1 page)
1 December 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
6 November 1998Full accounts made up to 30 September 1998 (7 pages)
4 June 1998Director's particulars changed (1 page)
11 March 1998Return made up to 09/03/98; no change of members (4 pages)
18 February 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
30 October 1997Full accounts made up to 30 September 1997 (6 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Return made up to 09/03/97; full list of members (6 pages)
11 November 1996Full accounts made up to 30 September 1996 (8 pages)
28 March 1996Return made up to 09/03/96; no change of members (6 pages)
11 February 1996Full accounts made up to 30 September 1995 (9 pages)
29 September 1995Director resigned;new director appointed (4 pages)
24 March 1995Return made up to 09/03/95; no change of members (4 pages)