Leicester
Leicestershire
LE2 3PR
Director Name | Brian Ernest Barr |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British/Canadian |
Status | Current |
Appointed | 31 August 1993(10 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Banker |
Correspondence Address | C/O Falconbridge Limited 181 Bay Street Suite 200 Bce Place Toronto Ontario M5j2t3 Canada |
Director Name | Mr Robert William Fairchild |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1993(10 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Banker |
Country of Residence | Britain |
Correspondence Address | 26 Western Avenue Branksome Park Poole Dorset BH13 7AN |
Secretary Name | Simon Anthony Ironside |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1995(12 years, 2 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Secretary |
Correspondence Address | 2 Orchard Mews Southgate Grove Islington London N1 5BS |
Director Name | Jacques Beaudoin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 1272 Nn Huizen Naarderstraat 182 Foreign Netherlands |
Director Name | William Charles Humphreys |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 13 Griggs Way Borough Green Tonbridge Kent TN15 8HW |
Director Name | Laurent Maurice Joly |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1993) |
Role | Managing Partner |
Correspondence Address | 4 Berkeley Gardens Kensington London W8 4AP |
Director Name | Lord Marcus Richard Kimball |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 1993) |
Role | Farmer |
Correspondence Address | Great Easton Manor Market Harborough Leicestershire LE16 8TB |
Director Name | Christopher Rupert Lee |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1993) |
Role | Banker |
Correspondence Address | Finn Tor Westerfield Lane Tuddenham St Martin Ipswich Suffolk IP6 9BH |
Secretary Name | Patricia Joan Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 8 Riverdene Edgware Middlesex HA8 9TD |
Secretary Name | Philip Charles Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | Mulberry House 26 North Grove Highgate London N6 4SL |
Registered Address | 5th Floor 1 London Wall London EC2Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 1996 | Dissolved (1 page) |
---|---|
8 July 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | Appointment of a voluntary liquidator (2 pages) |
31 August 1995 | Declaration of solvency (6 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: royal trust house 48-50 cannon street london EC4N 6JJ (1 page) |
29 March 1995 | Return made up to 26/03/95; no change of members (12 pages) |