London
SW3 2ED
Director Name | David Stockwell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1999(15 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Market Maker |
Correspondence Address | Cherwell House Fryerning Lane Ingatestone Essex CM4 0NN |
Director Name | Francis William Austin Horn |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2001(17 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Stockbroker |
Correspondence Address | 23 Terrapin Road London SW17 8QN |
Secretary Name | Katherine Liza Antoinetta Fernandes |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2001(17 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Chartered Secretary |
Correspondence Address | 92 Wakemans Hill Avenue Kingsbury London NW9 0UR |
Director Name | Fari Shamtoob |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 24 Sefton Avenue Mill Hill London NW7 3QD |
Director Name | Michael Walter Nelson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 July 1999) |
Role | Operations Director |
Correspondence Address | 61 Elmbourne Drive Upper Belvedere Belvedere Kent DA17 6JE |
Director Name | Barry Lee Murrell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1997) |
Role | Market Maker |
Correspondence Address | 59 Marville Road London SW6 7BB |
Secretary Name | Fari Shamtoob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | 24 Sefton Avenue Mill Hill London NW7 3QD |
Director Name | Kwai Choy Wong |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 45 Whistlers Avenue Morgans Walk London Sw11 |
Director Name | Victor Noel Beamish |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 1993(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1995) |
Role | Stockbroker |
Correspondence Address | 32 Astell Street London SW3 3RU |
Director Name | Timothy Geary Edward Kilpatrick |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 1998) |
Role | Stock Broker |
Correspondence Address | Hale House Hale House Lane Churt Farnham Surrey GU10 2JQ |
Director Name | Timothy Geary Edward Kilpatrick |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 1998) |
Role | Stock Broker |
Correspondence Address | Hale House Hale House Lane Churt Farnham Surrey GU10 2JQ |
Secretary Name | Joanna Lai-Han Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 11 Fairfax Road London NW6 4ET |
Director Name | Stephen James Alexander Davies |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2000) |
Role | Stockbroker |
Correspondence Address | 17 Cranley Place London SW7 3AE |
Director Name | Clive Nigel Edwards |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 1999) |
Role | Market Maker |
Correspondence Address | Ulverstone 7 Mavins Road Farnham Surrey GU9 8JT |
Director Name | David Christian Guest |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 August 2000) |
Role | Operations |
Country of Residence | England |
Correspondence Address | Easthorpe Hall Easthorpe Road, Easthorpe Colchester Essex CO5 9HA |
Director Name | Keith Edginton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(14 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | Fieldgate Redbourn Lane Harpenden Hertfordshire AL5 2AZ |
Director Name | Alan Neil Francis Conington |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 2001) |
Role | Operations |
Correspondence Address | 39 Upland Drive Colchester Essex CO4 4PZ |
Director Name | Mr Kevan Macfarlane Crosthwaite |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 April 2000(16 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 2003) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Ivy Cottage Tilt Road Cobham Surrey KT11 3HY |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,260,000 |
Cash | £7,376,000 |
Current Liabilities | £116,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 September 2005 | Dissolved (1 page) |
---|---|
21 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 June 2005 | Liquidators statement of receipts and payments (5 pages) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2004 | Declaration of solvency (3 pages) |
7 June 2004 | Res re: liquidators powers (1 page) |
7 June 2004 | Appointment of a voluntary liquidator (1 page) |
7 June 2004 | Resolutions
|
15 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 September 2003 | Director resigned (1 page) |
28 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
8 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 August 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
10 July 2001 | Ad 04/07/01--------- £ si 3000000@1=3000000 £ ic 18000000/21000000 (2 pages) |
24 May 2001 | Return made up to 02/04/01; full list of members; amend (7 pages) |
2 May 2001 | Ad 26/04/01--------- £ si 3000000@1=3000000 £ ic 15000000/18000000 (2 pages) |
13 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
18 August 2000 | Director resigned (1 page) |
5 July 2000 | Particulars of mortgage/charge (11 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
26 April 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
14 April 2000 | Return made up to 02/04/00; full list of members
|
8 February 2000 | Resolutions
|
4 November 1999 | Ad 26/10/99--------- £ si 8400000@1=8400000 £ ic 6600000/15000000 (2 pages) |
4 November 1999 | £ nc 7000000/50000000 26/10/99 (1 page) |
4 November 1999 | Resolutions
|
1 October 1999 | Registered office changed on 01/10/99 from: beaufort house 15 st botolph street london EC3A 7QL (1 page) |
26 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director's particulars changed (1 page) |
9 August 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
21 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 April 1999 | Return made up to 02/04/99; full list of members (8 pages) |
7 April 1999 | £ nc 5000000/7000000 30/03/99 (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | Ad 30/03/99--------- £ si 2000000@1=2000000 £ ic 4600000/6600000 (2 pages) |
26 February 1999 | Ad 15/02/99--------- £ si 1000000@1=1000000 £ ic 3600000/4600000 (2 pages) |
17 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
5 February 1999 | Ad 21/01/99--------- £ si 750000@1=750000 £ ic 2850000/3600000 (2 pages) |
27 January 1999 | £ nc 3600000/5000000 21/01/99 (1 page) |
27 January 1999 | Resolutions
|
10 December 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
19 May 1998 | Full accounts made up to 31 December 1997 (20 pages) |
19 May 1998 | Return made up to 02/04/98; full list of members (8 pages) |
6 February 1998 | Company name changed abn amro hoare govett asia secur ities LIMITED\certificate issued on 09/02/98 (2 pages) |
26 January 1998 | New director appointed (2 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: moor house 9TH floor 119 london wall london EC2Y 5ET (1 page) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1997 | New director appointed (2 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
27 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Company name changed abn amro hoare govett asia limit ed\certificate issued on 06/03/97 (2 pages) |
25 February 1997 | Company name changed hg asia securities LIMITED\certificate issued on 26/02/97 (2 pages) |
1 February 1997 | New secretary appointed (2 pages) |
11 November 1996 | Particulars of mortgage/charge (4 pages) |
14 April 1996 | Full accounts made up to 31 December 1995 (22 pages) |
14 April 1996 | Return made up to 02/04/96; full list of members (8 pages) |
16 November 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | Return made up to 02/04/95; full list of members (8 pages) |
10 April 1992 | Particulars of mortgage/charge (7 pages) |
21 April 1988 | Particulars of mortgage/charge (3 pages) |
22 January 1988 | Particulars of mortgage/charge (3 pages) |
13 January 1988 | Particulars of mortgage/charge (5 pages) |
10 August 1987 | Particulars of mortgage/charge (3 pages) |