Purley
Surrey
CR8 1AQ
Director Name | Peter Sinclair Miller |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2000(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 November 2002) |
Role | Operations Manager |
Correspondence Address | 45 Bradley Gardens Ealing London W13 8HE |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Adrian Halford Fletcher |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 August 2000) |
Role | Banker |
Correspondence Address | Sunnyacre Doghurst Lane Chipstead Surrey CR3 3PL |
Director Name | Richard Spikerman |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 1999) |
Role | Banker |
Correspondence Address | 144 Rotary Drive Summit New Jersey 07901 |
Director Name | Kanti Shah |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 1995) |
Role | Bond Trader |
Correspondence Address | 12 Waverley Court London NW3 4SB |
Director Name | Thomas Robards |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 May 1996) |
Role | Banker |
Correspondence Address | 173 Riverside Drive Apt 8d New York Ny 10024 United States |
Director Name | Michael Anthony Pratt |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 January 1999) |
Role | Bond Trader |
Correspondence Address | 28 Dunstall Road London SW20 0HR |
Director Name | Jeffrey Craig Keil |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 May 1996) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 3 Pierrepont Place Brooklyn Kings/Ny United States |
Director Name | Nathan Hasson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 1999) |
Role | Banker |
Correspondence Address | 820 Shore Boulevard Apt 6f Brooklyn New York 11235 United States |
Director Name | Ernest Ginsberg |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 May 1996) |
Role | Lawyer |
Correspondence Address | 45 Sutton Place South Apartment *7h New York New York 10022 United States |
Director Name | Martin Charles Clarke |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 February 1998) |
Role | Bond Trader |
Correspondence Address | 47 Highcliffe Gardens Redbridge Ilford Essex IG4 5HP |
Director Name | Anthony Gordon Chappell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 February 1997) |
Role | Banker |
Correspondence Address | 66 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JY |
Director Name | Mrs Susan Carolyn Burnell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 September 1992) |
Role | Bond Trader |
Correspondence Address | 4 Burleigh Square Thorpe Bay Southend On Sea Essex SS1 3PH |
Director Name | Joseph Anton Bodor |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 April 2002) |
Role | Banking |
Correspondence Address | 123 Yardley Lane Wilmington Delaware 19810 Usa |
Secretary Name | Christopher David Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AJ |
Director Name | Mr Jonathan Mann |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 45 Tillingham Way Rayleigh Essex SS6 9HF |
Director Name | Edward Dias |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(12 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | Edale Northgate Northwood Middlesex HA6 2TJ |
Director Name | Kurt Ziegler |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 May 1996(12 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 May 2002) |
Role | Banker |
Correspondence Address | 9 Hollywood Road London SW10 9HT |
Director Name | Kurt Ziegler |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 May 1996(12 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 May 2002) |
Role | Banker |
Correspondence Address | 9 Hollywood Road London SW10 9HT |
Director Name | Colin Lawrence |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 23 January 1998(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2000) |
Role | Banker |
Correspondence Address | 48 Wildwood Road London NW11 6UP |
Secretary Name | Dennis Thomas O'Riordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 2000) |
Role | Company Director |
Correspondence Address | Holly Cottage Stock Lane Ingatestone Essex CM4 9DZ |
Director Name | Abelardo Curdumi |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2000(15 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2000) |
Role | Banker |
Correspondence Address | 27 Innis Lane Old Greenwich Conneticut 06870 |
Secretary Name | Richard William Quin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2000(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Registered Address | 30 Monument Street London EC3R 8NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £1,992,000 |
Net Worth | £6,567,000 |
Cash | £7,779,000 |
Current Liabilities | £1,250,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2002 | Application for striking-off (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Memorandum and Articles of Association (9 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 April 2001 | Location of register of members (1 page) |
9 January 2001 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
10 July 2000 | Return made up to 23/06/00; full list of members (8 pages) |
19 May 2000 | New director appointed (2 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
5 April 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
23 July 1999 | Return made up to 23/06/99; no change of members (7 pages) |
23 February 1999 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
31 July 1997 | Return made up to 23/06/97; no change of members (8 pages) |
28 February 1997 | Director resigned (1 page) |
16 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
29 August 1996 | Auditor's resignation (1 page) |
25 July 1996 | Return made up to 23/06/96; no change of members
|
31 May 1996 | Director resigned (1 page) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | Director resigned (1 page) |
26 July 1995 | Return made up to 23/06/95; full list of members
|