Tichborne
Alresford
Hants
SO24 0NA
Director Name | John Anthony De Havilland |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 May 1998) |
Role | Merchant Banker |
Correspondence Address | Cottesloe Lodge Bisley Camp Brookwood Woking Surrey GU24 0NY |
Director Name | Mr Bernd Hans Graap |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | German |
Status | Closed |
Appointed | 22 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 May 1998) |
Role | Merchant |
Country of Residence | Germany |
Correspondence Address | Falkenstein 39 Hamburg 22587 Foreign |
Director Name | Mr Reef Talbot Hogg |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1992(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 May 1998) |
Role | Solicitor |
Correspondence Address | 19 Defoe House Barbican London EC2Y 8DN |
Director Name | Mr Michael Richard Liddiard |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1993(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 12 May 1998) |
Role | Merchant |
Correspondence Address | 5 Edwardes Place Kensington London W8 6LR |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 1993(10 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 May 1998) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Director Name | Mr John Henry Barneby |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 June 1992) |
Role | Commodity Broker |
Country of Residence | England |
Correspondence Address | Cleveland Farm House Longcot Faringdon Oxfordshire SN7 7TW |
Director Name | Mark Anthony Culme-Seymour |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 1993) |
Role | Commodity Broker |
Correspondence Address | 19 Essex Villas London W8 7BP |
Director Name | Peter Francis Grosvenor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 27 March 1992) |
Role | Barrister |
Correspondence Address | 14 Upper Park Road Hampstead London NW3 2UP |
Director Name | Mr Michael Richard Liddiard |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 June 1992) |
Role | Merchant |
Correspondence Address | 5 Edwardes Place Kensington London W8 6LR |
Director Name | John Anthony James Rook |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 June 1992) |
Role | Farmer |
Correspondence Address | Birdbrook Hall Farm Birdbrook Halstead Essex Co9 |
Director Name | John Murray Thomson |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | 4 Farm Place London W8 7SX |
Secretary Name | Mr Colin Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Southend Road Stanford Le Hope Essex SS17 7AB |
Director Name | Mr Richard England Liddiard |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(8 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 10 January 1993) |
Role | Retired |
Correspondence Address | Oxford Lodge 52 Parkside London SW19 5NE |
Director Name | Nicholas Erskine Home Mason |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 1993) |
Role | Chartered Accountant |
Correspondence Address | The Old Bakehouse Wootton St Lawrence Basingstoke Hampshire RG23 8PE |
Director Name | Nicholas Erskine Home Mason |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 1993) |
Role | Chartered Accountant |
Correspondence Address | The Old Bakehouse Wootton St Lawrence Basingstoke Hampshire RG23 8PE |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 July 1997 | Receiver ceasing to act (1 page) |
4 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
8 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
12 October 1995 | Receiver's abstract of receipts and payments (4 pages) |
18 August 1995 | Location of register of members (1 page) |
12 July 1995 | Location of register of directors' interests (1 page) |
1 February 1995 | Administrative Receiver's report (12 pages) |
6 October 1994 | Appointment of receiver/manager (1 page) |
3 August 1993 | Full group accounts made up to 30 September 1992 (22 pages) |