Up Nately Hook
Basingstoke
Hampshire
RG27 9PS
Director Name | Miles James Rivett Carnac |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Merchant Banker |
Correspondence Address | 47 Broad Street Alresford Hampshire SO24 9AS |
Director Name | Mr Ian Sydney Steers |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 6 98 Mount Street London W1Y 5HF |
Secretary Name | Mr Michael John Nokes |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1996(11 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Chartered Accountant |
Correspondence Address | 30 Northampton Lane Dunchurch Rugby Warwickshire CV22 6PS |
Secretary Name | Robert Edward Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | Little Heavegate Crowborough East Sussex TN6 1TU |
Secretary Name | Arthur Philip Warriner Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | Weyhill Crown Heights Guildford Surrey GU1 3TX |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 March 2000 | Dissolved (1 page) |
---|---|
7 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: 155 bishopsgate london EC2M 3XY (1 page) |
30 December 1998 | Appointment of a voluntary liquidator (1 page) |
30 December 1998 | Declaration of solvency (3 pages) |
30 December 1998 | Resolutions
|
30 September 1998 | Auditor's resignation (2 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 July 1998 | Return made up to 20/06/98; full list of members (9 pages) |
18 May 1998 | Director's particulars changed (1 page) |
3 July 1997 | Return made up to 20/06/97; no change of members (8 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 May 1996 | Secretary resigned (2 pages) |
8 May 1996 | New secretary appointed (1 page) |
27 June 1995 | Return made up to 20/06/95; full list of members (8 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |