Chicago
Illinois 60610
60610
Director Name | Ruth Hannenberg |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 March 1997(13 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Compliance Officer |
Correspondence Address | 914 Newton Avenue Glen Ellyn Illinois 60137 |
Secretary Name | Mr Rakesh Charles Chhabra |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1998(14 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 34 Combedale Road London SE10 0LG |
Director Name | Mr Rakesh Charles Chhabra |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1998(14 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 34 Combedale Road London SE10 0LG |
Director Name | John Woodcock |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Horksley Gardens Hutton Brentwood Essex CM13 1YP |
Director Name | Peter Allan Leonard |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 1994) |
Role | Commodity Broker |
Correspondence Address | Knollwood Chislehurst Road Bickley Kent |
Director Name | Martin Jack Davis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 1994) |
Role | Secretary |
Correspondence Address | Tibbs House Cryals Road Brenchley Tonbridge Kent TN12 7AW |
Director Name | Clive William Baxter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 1994) |
Role | Commodity Broker |
Correspondence Address | 2 Mount Close Bromley Kent BR1 2PH |
Secretary Name | Martin Jack Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Tibbs House Cryals Road Brenchley Tonbridge Kent TN12 7AW |
Director Name | Mr Pravin Chandra Shantilal Mehta |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1995) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | Glen House 34d Oakleigh Park South London N20 9JP |
Director Name | Laurence Joseph Pinto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 9 Harrowfields Gardens Harrow On The Hill Middlesex HA1 3SN |
Director Name | William McGowan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1995(12 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 April 2000) |
Role | Business Exec |
Correspondence Address | 648 West Mary Lane St Charles Illinois 60175 |
Secretary Name | Laurence Joseph Pinto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(12 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 9 Harrowfields Gardens Harrow On The Hill Middlesex HA1 3SN |
Secretary Name | Upali De Soyza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | 3 Mount Ephraim Road London SW16 1NG |
Director Name | David Sean McCreadie |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 12 Back Green Hersham Walton On Thames Surrey KT12 4HY |
Secretary Name | Paul Alan Edwin Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | 6 Mooray Cottages Chilmark Salisbury Wiltshire SP3 5AZ |
Director Name | Richard Francis Cerson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 February 1998) |
Role | Stockbroker |
Correspondence Address | 14 Riverview Road South Benfleet Essex SS7 1JT |
Secretary Name | John Howard McFadden |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 July 1997(13 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 2 Chester Terrace London NW1 4ND |
Director Name | Mr Michael Fitzgerald Dunne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 1998(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 August 2001) |
Role | Managing Director |
Correspondence Address | Knight Execution Partners 111 West Jackson Blvd 10th Floor Chicago Il60604 Foreign |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £836,000 |
Gross Profit | £714,000 |
Net Worth | £336,000 |
Cash | £283,000 |
Current Liabilities | £238,000 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 November 2003 | Dissolved (1 page) |
---|---|
22 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 April 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 34 combedale road london SE10 0LG (1 page) |
30 October 2001 | Resolutions
|
30 October 2001 | Appointment of a voluntary liquidator (1 page) |
30 October 2001 | Declaration of solvency (3 pages) |
17 October 2001 | Director resigned (1 page) |
23 May 2001 | Return made up to 11/02/01; full list of members
|
23 April 2001 | Registered office changed on 23/04/01 from: 5TH floor royex house aldermanbury square london EC2V 7HR (1 page) |
25 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
22 June 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 11/02/00; full list of members (7 pages) |
2 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
16 March 1999 | Return made up to 11/02/99; full list of members
|
3 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
18 May 1998 | Ad 20/04/98--------- £ si 25000@1=25000 £ ic 928434/953434 (2 pages) |
20 March 1998 | Return made up to 11/02/98; full list of members
|
16 March 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Secretary resigned (1 page) |
10 November 1997 | Ad 05/11/97--------- £ si 37500@1=37500 £ ic 890934/928434 (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 August 1997 | New secretary appointed (2 pages) |
3 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Ad 06/03/97--------- £ si 293551@1=293551 £ ic 444244/737795 (2 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Return made up to 11/02/97; full list of members (6 pages) |
5 March 1997 | New director appointed (2 pages) |
17 May 1996 | Ad 29/03/96--------- £ si 144244@1=144244 £ ic 300000/444244 (2 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 6 lloyds avenue london EC3N 3NX (1 page) |
27 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 February 1996 | Return made up to 11/02/96; change of members
|
29 January 1996 | Registered office changed on 29/01/96 from: mayer brown & platt 162 queen victoria street london EC4V 4DB (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: 6 lloyds avenue london EC3N 3NX (1 page) |
19 December 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
19 December 1995 | Auditor's resignation (4 pages) |
4 December 1995 | Company name changed muirpace securities LIMITED\certificate issued on 04/12/95 (4 pages) |