Oxshott
Leatherhead
Surrey
KT22 0TP
Director Name | Mr David Andrew Horton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 April 2000) |
Role | Head Of Finance-London Branch |
Country of Residence | United Kingdom |
Correspondence Address | 18 Vine Court Road Sevenoaks Kent TN13 3UY |
Director Name | Mr Adrian Neil Marsh |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 April 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Erchless House Fairoak Lane Oxshott Leatherhead Surrey KT22 0TP |
Director Name | Andrew Michael Godfrey Baring |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1996) |
Role | Merchant Banker |
Correspondence Address | Ravenscourt House Ravenscourt Park London W6 0TJ |
Director Name | John Ashton Dare |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1993(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1996) |
Role | Merchant Banker |
Correspondence Address | 17 Royal Avenue London SW3 4QE |
Director Name | Mr Nigel Edward Melville |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1996) |
Role | Merchant Banker |
Correspondence Address | 9 Royal Crescent London W11 4SL |
Director Name | James Roger Peers |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(8 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 1999) |
Role | Merchant Banker |
Correspondence Address | 42a Caithness Road London W14 0JD |
Director Name | Andrew Marmaduke Lane Tuckey |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 1995) |
Role | Merchant Banker |
Correspondence Address | 36 Lonsdale Road Barnes London SW13 9EB |
Secretary Name | Jeffrey Leonard Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 38 Castleford Avenue New Eltham London SE9 2AL |
Director Name | Robin Nigel Alington Maguire |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 1999) |
Role | Merchant Banker |
Correspondence Address | Flat 2 16 Leather Lane London EC1N 7SU |
Director Name | Simon Alexander Borrows |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 April 1998) |
Role | Merchant Banker |
Correspondence Address | 28 Bedford Gardens London W8 7EH |
Director Name | Mr Nicholas Roger Gold |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 1999) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 14 Northumberland Place London W2 5BS |
Director Name | Charles Leonard Anthony Irby |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 1999) |
Role | Merchant Banker |
Country of Residence | London |
Correspondence Address | 125 Blenheim Crescent London W11 2EQ |
Director Name | Tara Penelope Odgers |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(14 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 26 January 2000) |
Role | Banker |
Correspondence Address | 43 Gowan Avenue London SW6 6RF |
Registered Address | 60 London Wall London EC2M 5TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2000 | Director resigned (1 page) |
7 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 October 1999 | Application for striking-off (1 page) |
13 July 1999 | £ ic 390000/1 15/05/99 £ sr [email protected]=389999 (1 page) |
10 April 1999 | Declaration of shares redemption:auditor's report (2 pages) |
10 April 1999 | Declaration of shares redemption:auditor's report (3 pages) |
10 April 1999 | Resolutions
|
24 March 1999 | Return made up to 23/02/99; no change of members (6 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 August 1998 | Director's particulars changed (1 page) |
7 May 1998 | Director resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
16 March 1998 | Return made up to 23/02/98; no change of members (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 March 1997 | Return made up to 23/02/97; full list of members (8 pages) |
17 February 1997 | Auditor's resignation (1 page) |
23 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 April 1996 | Accounting reference date extended from 30/06 to 31/12 (2 pages) |
22 March 1996 | Return made up to 23/02/96; full list of members (9 pages) |
1 March 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (1 page) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | New director appointed (1 page) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Director resigned (1 page) |
5 February 1996 | Auditor's resignation (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: 8 bishops gate london EC2N 4BQ (1 page) |
14 July 1995 | Full accounts made up to 30 June 1994 (15 pages) |
29 March 1995 | Return made up to 23/02/95; no change of members (14 pages) |