Saffron Walden
Essex
CB10 2XH
Director Name | Ms Margaret Theresa Garner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1996(14 years after company formation) |
Appointment Duration | 3 years (closed 10 August 1999) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 214 Sheen Road Richmond Surrey TW10 5AN |
Secretary Name | Ms Margaret Theresa Garner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1996(14 years after company formation) |
Appointment Duration | 3 years (closed 10 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Sheen Road Richmond Surrey TW10 5AN |
Director Name | Mr John Hugh William Beardwell |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1993) |
Role | Compliance Officer |
Correspondence Address | 32 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Director Name | Wladyslaw Mieczyslaw Jedrzejewski |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1993) |
Role | Accountant |
Correspondence Address | 6 Old Barn Close Hempstead Kent ME7 3PJ |
Director Name | Dr Timothy May |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 July 1996) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Honeypot House 246 Main Road Quadring Spalding Lincolnshire PE11 4PT |
Director Name | Mark John Studdert Redmayne |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1993) |
Role | Finance Director |
Correspondence Address | 15 Topiary Square Richmond Surrey TW9 2DB |
Secretary Name | Mark John Studdert Redmayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 15 Topiary Square Richmond Surrey TW9 2DB |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 1994) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Grey House Langton Road Langton Green Tunbridge Wells Kent TN3 0HP |
Director Name | Mr Ian Maxwell-Scott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 July 1996) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Pondtail House West Hill Bank Oxted Surrey RH8 9JD |
Secretary Name | Angela Jane Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(10 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | 49c St Pauls Road Islington London N1 2LT |
Secretary Name | Monica Louisa Janssens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 13a Cowper Road Wimbledon London SW19 1AA |
Director Name | Eric Humbert Chevre |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 June 1994(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 August 1997) |
Role | Chief Executive |
Correspondence Address | 6a Herbert Crescent London SW1X 0HA |
Secretary Name | Mark John Studdert Redmayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(12 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 21 Amerland Road London SW18 1PX |
Director Name | John Antony Langley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(14 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 12 Station Road Thames Ditton Surrey KT7 0NR |
Director Name | Jean-Paul Piotrowski |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 February 1997(14 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | 31 Rutland Street London SW7 1EJ |
Registered Address | 122 Leadenhall Street London EC3V 4QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
11 March 1999 | Application for striking-off (1 page) |
12 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
12 January 1999 | Withdrawal of application for striking off (1 page) |
24 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
14 October 1998 | Application for striking-off (2 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
21 October 1997 | Resolutions
|
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
20 October 1996 | Director's particulars changed (1 page) |
11 August 1996 | Secretary resigned (2 pages) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New secretary appointed (2 pages) |
11 August 1996 | New director appointed (1 page) |
1 May 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (7 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |