Borough Green Road
Ightham
Kent
TN15 9HS
Director Name | Mr Neil Richard Stocks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1995(12 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Director Name | Mr Ian Herbert Martin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 November 1998(15 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westfield Reigate Surrey RH2 0DZ |
Director Name | John Michael Babington Lenton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1992) |
Role | Investment Banker |
Correspondence Address | 3 Kings Avenue Bromley Kent BR1 4HN |
Secretary Name | Mr Alan Leslie Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Cherry Tree House Hoggeston Winslow Bucks MK18 3LW |
Director Name | Mr Geoffrey Stephen Hayward |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 May 1993) |
Role | Investment Banker |
Correspondence Address | Apartment 9b Tower 1 The Redhill Peninsula 18 Pak Pat Shan Road Tai Tam Hong Kong |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 1995) |
Role | Investment Banker |
Correspondence Address | 19 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Ian Bruce Marshall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 August 1995) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 8 Sandy Close Woking Surrey GU22 8BQ |
Registered Address | 1 Finsbury Avenue London EC2M 2PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 December 2000 | Dissolved (1 page) |
---|---|
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 July 2000 | Liquidators statement of receipts and payments (5 pages) |
30 December 1999 | Liquidators statement of receipts and payments (10 pages) |
24 June 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
27 November 1998 | New director appointed (2 pages) |
30 June 1998 | Liquidators statement of receipts and payments (5 pages) |
29 January 1998 | Liquidators statement of receipts and payments (5 pages) |
25 June 1997 | Liquidators statement of receipts and payments (5 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
7 May 1996 | Secretary resigned (1 page) |
28 December 1995 | Declaration of solvency (6 pages) |
28 December 1995 | Appointment of a voluntary liquidator (2 pages) |
28 December 1995 | Res re assets in specie (2 pages) |
28 December 1995 | Resolutions
|
3 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
21 September 1995 | Director resigned;new director appointed (6 pages) |
19 September 1995 | Director resigned (4 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 June 1995 | Return made up to 26/06/95; full list of members (14 pages) |
12 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |