Aberdeen
Aberdeenshire
AB10 1XL
Scotland
Director Name | Aberdeen Asset Value Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2004(19 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 11 January 2005) |
Correspondence Address | One Bow Churchyard Cheapside London EC4M 9HH |
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2004(19 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 11 January 2005) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Mr Lindsay Claude Neils Bury |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millichope Park Munslow Craven Arms Shropshire SY7 9HA Wales |
Director Name | Mrs Jacqueline Horton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 March 1999) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 40 Greswolde Road Solihull West Midlands B91 1DY |
Director Name | Stephen John Penford |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 December 1993) |
Role | Venture Capitalist |
Correspondence Address | Old Keepers Cottage Stoke Charity Winchester Hants SO21 3PF |
Director Name | Caspar Tobin Weston |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(8 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 1993) |
Role | Venture Capitalist |
Correspondence Address | 25 Metchley Lane Harborne Birmingham West Midlands B17 0HL |
Secretary Name | Mrs Jacqueline Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Greswolde Road Solihull West Midlands B91 1DY |
Director Name | Mr David Baldwin Sankey |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(9 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 April 2004) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Innage House Shifnal Shropshire TF11 9AB |
Director Name | Mr Andrew John Simpson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(16 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2004) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Craigmillar Avenue Milngavie Glasgow G62 8AX Scotland |
Registered Address | One Bow Churchyard Cheapside London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £75,387 |
Cash | £7 |
Current Liabilities | £2,256 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2004 | Application for striking-off (1 page) |
6 August 2004 | New director appointed (3 pages) |
17 May 2004 | New director appointed (3 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
7 August 2003 | Full accounts made up to 30 September 2002 (8 pages) |
24 July 2003 | Secretary's particulars changed (1 page) |
11 March 2003 | Return made up to 04/02/03; full list of members (8 pages) |
18 August 2002 | Full accounts made up to 30 September 2001 (8 pages) |
8 August 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
9 April 2002 | Return made up to 04/02/02; full list of members (7 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 4TH floor 1 cornwall street birmingham B3 2DT (1 page) |
31 May 2001 | Return made up to 04/02/01; full list of members (6 pages) |
12 April 2001 | Secretary's particulars changed (1 page) |
20 March 2001 | Full accounts made up to 30 November 2000 (9 pages) |
22 January 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
13 October 2000 | New director appointed (3 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 February 2000 | Return made up to 04/02/00; full list of members (7 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 March 1999 | Return made up to 04/02/99; full list of members (11 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 February 1998 | Return made up to 04/02/98; full list of members (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 February 1997 | Return made up to 04/02/97; full list of members (8 pages) |
15 May 1996 | Accounting reference date shortened from 24/04/96 to 31/12/95 (1 page) |
28 February 1996 | Return made up to 04/02/96; full list of members (7 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: edmund house 12 newhall street birmingham B3 3EJ (1 page) |
6 September 1995 | Full accounts made up to 30 April 1995 (17 pages) |