Company NameEuromed Fundings Limited
Company StatusDissolved
Company Number01733952
CategoryPrivate Limited Company
Incorporation Date23 June 1983(40 years, 10 months ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arthur William Frost
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(7 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 28 March 2000)
RoleInsurance
Correspondence AddressCoach House
Long Mill Lane
Crouch Borough Green
Kent
TN15 8QB
Director NameMr Erdal Sagmanli
Date of BirthApril 1928 (Born 96 years ago)
NationalityTurkish
StatusClosed
Appointed28 February 1991(7 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 28 March 2000)
RoleIndustrailist
Correspondence Address72 Laubholz Strasse
8703 Erlenbach
Switzerland
Director NameBenjamin Tubb
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(7 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 28 March 2000)
RoleSolicitor
Correspondence AddressNavarrica
Long Mill Lane
Crouch
Kent
TN15 8QB
Director NameMr John Anthony Turnbull
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(7 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 28 March 2000)
RoleBanker
Correspondence AddressDene Lodge 16 Eaton Park Road
Cobham
Surrey
KT11 2JH
Secretary NameJulie Turnbull
NationalityBritish
StatusClosed
Appointed16 October 1996(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 28 March 2000)
RoleCompany Director
Correspondence Address5 Warblers Green
Water Lane
Cobham
Surrey
KT11 2NY
Director NameWilliam Charles Baldock
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 March 1994)
RoleBanker
Correspondence Address26 Thames Haven
Surbiton
Surrey
KT6 4JA
Director NameMr John William Dodds
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(7 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 November 1998)
RoleBanker
Correspondence AddressConifers 43 Goddington Lane
Orpington
Kent
BR6 9DR
Director NameMr Richard William Evan Law
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 December 1996)
RoleBanker
Correspondence Address53 Gloucester Crescent
London
NW1 7EG
Director NameMr Osman Sagmanli
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityTurkish
StatusResigned
Appointed28 February 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 1999)
RoleDirector Of Companies
Correspondence AddressTmci Ag
Zugerstrasse 8a
Baar Ch6340
Ch6
Secretary NameMrs Pamela June Odonoghue
NationalityBritish
StatusResigned
Appointed28 February 1991(7 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 June 1991)
RoleCompany Director
Correspondence Address119 Falmouth Gardens
Redbridge
Ilford
Essex
IG4 5JL
Secretary NameMiss Janet McKenna
NationalityBritish
StatusResigned
Appointed12 June 1991(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 October 1996)
RoleFinance
Correspondence Address278 Green Lane
Norbury
London
SW16 3BA
Director NameMiss Janet McKenna
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 1994)
RoleOffice Manager
Correspondence Address278 Green Lane
Norbury
London
SW16 3BA
Director NameMrs Sara Teresa Reeves
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(9 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 1999)
RoleCompany Secretarial
Country of ResidenceEngland
Correspondence Address87 Cudham Lane North
Green Street Green
Orpington
Kent
BR6 6BY
Director NameIan Anthony Turnbull
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 1995)
RoleBanker
Correspondence Address17 Bray Road
Stoke Dabernon
Cobham
Surrey
KT11 3HZ

Location

Registered Address108 Guildford Street
Chertsey
Surrey
KT16 9AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 December 1999First Gazette notice for voluntary strike-off (1 page)
22 October 1999Application for striking-off (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
14 March 1999Return made up to 28/02/99; no change of members (6 pages)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Full accounts made up to 30 September 1998 (15 pages)
17 November 1998Director resigned (1 page)
27 April 1998Return made up to 28/02/98; full list of members (8 pages)
30 March 1998Full accounts made up to 30 September 1997 (13 pages)
9 April 1997Return made up to 28/02/97; full list of members (9 pages)
26 March 1997New secretary appointed (2 pages)
13 February 1997Full accounts made up to 30 September 1996 (11 pages)
8 January 1997Director resigned (1 page)
25 October 1996Secretary resigned (1 page)
11 March 1996Return made up to 28/02/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/03/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1996Registered office changed on 15/02/96 from: 7 bury place london WC1A 2LA (1 page)
15 February 1996Full accounts made up to 30 September 1995 (10 pages)
8 March 1994Return made up to 28/02/94; full list of members (9 pages)