London
SE1 9SN
Director Name | Premier Portfolio Finance Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 1996(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 08 March 2005) |
Correspondence Address | 35 St Thomas Street London SE1 9SN |
Secretary Name | Fennelbay Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 1996(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 08 March 2005) |
Correspondence Address | 35 St Thomas Street London SE1 9SN |
Director Name | Michael Graham Abbott |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 June 1996) |
Role | Treasurer |
Correspondence Address | 47 Balmore Drive Caversham Reading Berkshire RG4 8NL |
Director Name | Peter John Andrew Bertram |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Cedar House Nanpantan Loughborough Leicestershire LE11 3YF |
Director Name | Adrian Francis Bloomfield |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 70 South Approach Moor Park Northwood Middlesex HA6 2ET |
Director Name | Mr David Mayer Cohen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 June 1996) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 39 Hyde Park Gate London SW7 5DS |
Director Name | Roy Matthew Dantzic |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 65 Springfield Road St Johns Wood London NW8 0QJ |
Director Name | Clive Antony Kemp Fenn-Smith |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 23 West End Terrace Winchester Hampshire SO22 5EN |
Director Name | Sir David Oliphant Kinloch |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 1993) |
Role | Executive Director |
Correspondence Address | 29 Walpole Street London SW3 4QS |
Secretary Name | Mr Stephen John Otterburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 15 St Peters Hill Caversham Reading Berkshire RG4 7AX |
Director Name | Mr Stephen John Otterburn |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 15 St Peters Hill Caversham Reading Berkshire RG4 7AX |
Registered Address | Pricewaterhouse Coopers 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 |
---|---|
Net Worth | -£24,550,000 |
Cash | £2,233,000 |
Current Liabilities | £68,470,000 |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2004 | Receiver ceasing to act (1 page) |
8 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
6 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
11 August 2003 | Receiver ceasing to act (1 page) |
7 February 2003 | Receiver's abstract of receipts and payments (4 pages) |
8 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
31 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 35 st thomas street london SE1 9SN (1 page) |
22 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
8 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 October 1997 | Director resigned (1 page) |
27 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 June 1996 | New director appointed (1 page) |
17 June 1996 | New secretary appointed;new director appointed (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned;director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | Memorandum and Articles of Association (9 pages) |
9 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page) |
28 February 1995 | Administrative Receiver's report (18 pages) |
14 December 1994 | Appointment of receiver/manager (1 page) |
22 September 1994 | Full accounts made up to 31 December 1993 (17 pages) |
16 May 1994 | Return made up to 04/05/94; full list of members
|
11 October 1990 | Ad 28/09/90--------- £ si 3840333@1=3840333 £ ic 13007006/16847339 (2 pages) |
10 October 1990 | Resolutions
|
13 November 1984 | Company name changed\certificate issued on 13/11/84 (2 pages) |
30 April 1984 | Certificate of incorporation (1 page) |