Ranelagh Gardens
London
SW6 3SA
Director Name | Henricus Gerardus Maria Coolen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 27 September 1995(11 years after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Banker |
Correspondence Address | 6 Belgrave Place London SW1X 8AJ |
Secretary Name | Roger Poindexter Munger |
---|---|
Nationality | American |
Status | Current |
Appointed | 13 March 1997(12 years, 5 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 2 Great Bushey Drive Totteridge London N20 8QL |
Director Name | Oscar Sigvald Strugstad |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 02 February 1998(13 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Investment Banker |
Correspondence Address | 4 Sydney Place London SW7 3NN |
Director Name | George Petrus Jacobs Cornelissen |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 March 1993(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 1998) |
Role | Banker |
Correspondence Address | Amersfoortsestraatweg 210 Huizen 127 Rs Holland Foreign |
Director Name | Dr Rudolf Gusbert Carel Van Den Brink |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 March 1993(8 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 20 March 1997) |
Role | Senior Executive Vice President Abn Amro Bank Nv |
Correspondence Address | Larixlaan 15 3768 Bd Soest Foreign |
Director Name | Mr Carel Nicolaas Van Der Spek |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 March 1993(8 years, 5 months after company formation) |
Appointment Duration | 2 days (resigned 10 March 1993) |
Role | Banker |
Correspondence Address | 80 Lansdowne Road London W11 4LS |
Secretary Name | Martin Ronald Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(8 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 2 Lynford Close Arkely Barnet Hertfordshire EN5 3HQ |
Secretary Name | Andrew Andreou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 March 1997) |
Role | Company Director |
Correspondence Address | 46 Meadway Hampstead Garden Suburb London NW11 6PR |
Director Name | Ian Barry Abrams |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 1998) |
Role | Investment Banker |
Correspondence Address | 33 Cedars Close London NW4 1TR |
Director Name | Kevin Anson Payne |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(13 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 31 December 1997) |
Role | Investment Banking |
Correspondence Address | 3 The Hollies Old Wokingham Road Wokingham Berkshire RG40 3BU |
Registered Address | 199 Bishopsgate London EC2M 3TY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £83,569,000 |
Current Liabilities | £149,593,000 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 April 2002 | Dissolved (1 page) |
---|---|
23 January 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 May 2001 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
3 May 2000 | Liquidators statement of receipts and payments (5 pages) |
2 November 1999 | Liquidators statement of receipts and payments (5 pages) |
19 October 1998 | Res re:specie (1 page) |
19 October 1998 | Declaration of solvency (3 pages) |
19 October 1998 | Resolutions
|
29 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 March 1998 | Director resigned (1 page) |
27 February 1998 | Return made up to 08/03/98; full list of members (6 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
6 January 1998 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
25 November 1997 | Particulars of mortgage/charge (5 pages) |
22 July 1997 | Ad 24/06/97--------- £ si 150000@100=15000000 £ ic 25200000/40200000 (2 pages) |
16 June 1997 | Director resigned (1 page) |
8 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Return made up to 08/03/97; full list of members (8 pages) |
31 July 1996 | Auditor's resignation (1 page) |
30 April 1996 | Ad 31/12/95--------- £ si 548000@100 (2 pages) |
21 April 1996 | Return made up to 08/03/96; no change of members (4 pages) |
21 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | New director appointed (2 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (18 pages) |