Company NameScrimgeour Vickers (Traders) Limited
DirectorsAnthony Michael Brooks and John Clifford Gardner
Company StatusDissolved
Company Number01802576
CategoryPrivate Limited Company
Incorporation Date23 March 1984(40 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Michael Brooks
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleAccountant
Correspondence AddressHigh Trees 104 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HN
Director NameMr John Clifford Gardner
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityCanadian
StatusCurrent
Appointed01 November 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleBanker
Correspondence Address12 McKinley Road
Bournemouth
Dorset
BH4 8AQ
Secretary NameCiticorporate Limited (Corporation)
StatusCurrent
Appointed01 November 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 5 months
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
E14 5LB
Director NameMr Simon Sean Smart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(7 years, 7 months after company formation)
Appointment Duration4 months (resigned 05 March 1992)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTreslea House
Cardinham
Cornwall
PL30 4DL

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 1996Dissolved (1 page)
19 October 1995Return of final meeting in a members' voluntary winding up (6 pages)
19 October 1995Liquidators statement of receipts and payments (10 pages)
15 September 1995Liquidators statement of receipts and payments (6 pages)
16 March 1995Liquidators statement of receipts and payments (6 pages)