Company NameEast Asiatic Company UK (Holdings) Limited
DirectorsRobert George Spiers and Steven John Sullivan
Company StatusDissolved
Company Number01691798
CategoryPrivate Limited Company
Incorporation Date17 January 1983(41 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert George Spiers
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address102 Pampisford Road
Purley
Surrey
CR8 2NF
Secretary NameSteven John Sullivan
NationalityBritish
StatusCurrent
Appointed29 March 1995(12 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressAcorns
Mapleton Road Four Elms
Edenbridge
Kent
TN8 6PL
Director NameSteven John Sullivan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1997(14 years, 2 months after company formation)
Appointment Duration27 years
RoleManaging Director
Correspondence AddressAcorns
Mapleton Road Four Elms
Edenbridge
Kent
TN8 6PL
Director NameFlemming Flach Hasle
Date of BirthAugust 1930 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed11 September 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 1993)
RoleCompany Director
Correspondence AddressSkovlybakken 27
Holte 2840
Foreign
Director NameJohn Rathmell Poole
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 1993)
RoleCompany Director
Correspondence AddressCairnvale Of Morrinton
Drumpark Road
Dumfries
Dumfries & Galloway
DG2 0JN
Scotland
Director NameStanley Shreeve
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 1993)
RoleCompany Director
Correspondence Address3 Woodrow Park
Grimsby
South Humberside
DN33 2EF
Director NameHenning Hempel Sparso
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityDanish
StatusResigned
Appointed11 September 1991(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 September 1992)
RoleManaging Director
Correspondence AddressDempeeng 6
Vedbaek 2960
Foreign
Director NameDavid John Vander
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressThe Lawns Elm Walk
Farnborough
Orpington
Kent
BR6 8LX
Secretary NameJens Hansen Lise
NationalityBritish
StatusResigned
Appointed11 September 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 1995)
RoleCompany Director
Correspondence AddressAmbers Beckworth Close
Lindfield
Haywards Heath
West Sussex
RH16 2EJ
Director NameSteen Hemmingsen
Date of BirthApril 1945 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed20 April 1994(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 1997)
RoleDirector-Finance
Correspondence AddressFuglebakkevej 59
Frederiksberg
Dk2000
Director NameOle John Mohrsen
Date of BirthApril 1934 (Born 90 years ago)
NationalityDanish
StatusResigned
Appointed20 April 1994(11 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1997)
RoleGeneral Manager
Correspondence AddressRytterdammen 16
Hvidovre
Dk2650
Director NameNiels Henrik Jensen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed04 April 1997(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 1999)
RoleCompany Director
Correspondence AddressVaeldegaardsvej 75
Gentofte
Dk2820

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£435,000
Net Worth£7,941,000
Cash£232,000
Current Liabilities£146,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 November 2002Dissolved (1 page)
6 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
9 July 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
22 January 2001Registered office changed on 22/01/01 from: weald house 88 main road sundridge sevenoaks kent TN14 6ER (1 page)
19 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 January 2001Declaration of solvency (3 pages)
19 January 2001Appointment of a voluntary liquidator (1 page)
8 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(6 pages)
5 November 1999£ ic 20855000/12000000 29/10/99 £ sr 8855000@1=8855000 (1 page)
21 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
21 September 1999Declaration of shares redemption:auditor's report (3 pages)
16 September 1999Director resigned (1 page)
15 September 1999Full accounts made up to 31 December 1998 (14 pages)
12 April 1999Return made up to 31/03/99; no change of members (4 pages)
23 September 1998Full accounts made up to 31 December 1997 (14 pages)
27 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 August 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
4 August 1997£ ic 26435000/25835000 30/07/97 £ sr 600000@1=600000 (1 page)
4 August 1997Declaration of shares redemption:auditor's report (3 pages)
4 August 1997Declaration of shares redemption:auditor's report (2 pages)
11 July 1997Full accounts made up to 31 December 1996 (18 pages)
4 May 1997Return made up to 31/03/97; full list of members (6 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
16 May 1996Return made up to 31/03/96; no change of members (4 pages)
3 May 1996£ ic 26435000/21455000 17/04/96 £ sr 4980000@1=4980000 (1 page)
15 April 1996Full accounts made up to 31 December 1995 (17 pages)
13 March 1996Declaration of shares redemption:auditor's report (5 pages)
4 May 1995Return made up to 31/03/95; no change of members (4 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Full accounts made up to 31 December 1994 (18 pages)