Putney
London
SW15 2NJ
Director Name | Stephen P Glennon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1999(15 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | CEO |
Correspondence Address | 255 Sw Harrison Street Apartment 15f Portland Oregon 97201 |
Secretary Name | Nicholas Gordon David Sabin |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 February 2000(15 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 68 Deodar Road Putney London SW15 2NJ |
Director Name | Robin Harold Wiseman |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 1991) |
Role | Life Assurance Executive |
Correspondence Address | Carlton Cottage Fulling Mill Lane Welwyn Hertfordshire AL6 9NS |
Director Name | John Francis Gillespie |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1991(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 December 1991) |
Role | Accountant |
Correspondence Address | 12 Westcott Welwyn Garden City Hertfordshire AL7 2PP |
Director Name | Stephen Adolphus |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 02 September 1991) |
Role | Mortgage Manager |
Correspondence Address | Sandy Holt Warren Cutting Kingston Upon Thames Surrey KT2 7HS |
Secretary Name | Andrew Howard Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 7 Greenhills Ware Hertfordshire SG12 0XG |
Director Name | Alexander Deene Brunini |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 February 1994) |
Role | Actuary-Managing Director |
Correspondence Address | 62 Palace Court London W2 4JB |
Director Name | Anthony Fredrick Erasmus |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 October 1991(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 1995) |
Role | Company Lawyer |
Correspondence Address | 2 Bakers Cottages Hertford Hertfordshire SG14 2JA |
Director Name | Derek James Dean |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 September 1996) |
Role | Director Information Systems |
Correspondence Address | Gable House Stock Road Stock Ingatestone Essex CM4 9PH |
Director Name | Judith Margaret Harwood |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 October 1997) |
Role | Property Workour Specialist |
Correspondence Address | 40 Kidbrooke Gardens Blackheath London SE3 0PD |
Director Name | William Robert Prueter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 February 1994(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1995) |
Role | Executive |
Correspondence Address | 17 Norrice Lea Hampstead Garden Suburb London N2 0RD |
Director Name | Mr Bruno Marcel David Geiringer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 October 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Westbury Road New Malden Surrey KT3 5AL |
Director Name | Richard Stephen Fleming |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1995(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1997) |
Role | Insurance Company Executive |
Correspondence Address | 40 Broadwalk Winchmore Hill London N21 3BY |
Secretary Name | Mr Bruno Marcel David Geiringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Westbury Road New Malden Surrey KT3 5AL |
Director Name | Richard Joseph Mellon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 1997(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 December 1997) |
Role | Officer Of Metlife Ny |
Correspondence Address | 14 Barnsdale Road Madison 07940 New Jersey Usa Foreign |
Director Name | Steven Donald Meyers |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 1997(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 December 1997) |
Role | Actuary |
Correspondence Address | 30 Pilgrim Court Convent Station New Jersey 07960 Usa Foreign |
Director Name | Bo Gunnar Aberg |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Swede |
Status | Resigned |
Appointed | 31 December 1997(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 February 2000) |
Role | Managing Director |
Correspondence Address | 42 The Little Boltons London SW10 9LN |
Director Name | Paul Steven Morris |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1999) |
Role | Managing Director Of Mortgage |
Correspondence Address | Tanglewood The Long Road Rowledge Farnham Surrey GU10 4EB |
Director Name | Mark James Ocallaghan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(13 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 66 Harwood Road London Sw6 |
Secretary Name | Paul Steven Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(13 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 July 1998) |
Role | Managing Director Of Mortgage |
Correspondence Address | Tanglewood The Long Road Rowledge Farnham Surrey GU10 4EB |
Secretary Name | Mr Sven Johan Emanuel Walberg |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 24 July 1998(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Greenways Esher Surrey KT10 0QH |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1997(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 December 1997) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £112,535 |
Net Worth | £1,474,853 |
Cash | £2,333 |
Current Liabilities | £21,936 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 May 2003 | Dissolved (1 page) |
---|---|
28 February 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | S/S cert.release of liquidator (1 page) |
9 September 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2002 | Sec of state's release of liq (1 page) |
21 August 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 August 2002 | O/C - replacement of liquidators (6 pages) |
15 August 2002 | Appointment of a voluntary liquidator (1 page) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
11 January 2002 | Liquidators statement of receipts and payments (5 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 4 st pauls churchyard london EC4M 8AY (1 page) |
19 December 2000 | Res re specie (1 page) |
19 December 2000 | Appointment of a voluntary liquidator (1 page) |
19 December 2000 | Resolutions
|
19 December 2000 | Declaration of solvency (5 pages) |
14 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Secretary resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
2 August 1999 | Accounts made up to 31 December 1998 (14 pages) |
2 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
20 January 1999 | Director resigned (1 page) |
3 November 1998 | Accounts made up to 31 December 1997 (13 pages) |
4 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
30 July 1998 | New director appointed (3 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
25 February 1998 | Particulars of mortgage/charge (21 pages) |
24 February 1998 | Declaration of assistance for shares acquisition (4 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Registered office changed on 24/02/98 from: clifford chance secretaries LIMITED, 200 aldersgate street london EC1A 4JJ (1 page) |
28 January 1998 | New director appointed (2 pages) |
25 January 1998 | £ nc 100/1500100 31/12/97 (1 page) |
25 January 1998 | New secretary appointed;new director appointed (2 pages) |
25 January 1998 | Ad 31/12/97--------- £ si 1480978@1=1480978 £ ic 100/1481078 (2 pages) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | New director appointed (2 pages) |
15 January 1998 | Auditor's resignation (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (5 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: metropolitan house, 3, darkes lane, potters bar, herts, EN6 1AJ. (1 page) |
9 October 1997 | Company name changed albany home loans LIMITED\certificate issued on 10/10/97 (2 pages) |
28 June 1997 | Return made up to 28/06/97; full list of members (6 pages) |
28 May 1997 | Accounts made up to 31 December 1996 (13 pages) |
3 October 1996 | Director resigned (1 page) |
26 September 1996 | Accounts made up to 31 December 1995 (13 pages) |
14 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
1 May 1996 | New secretary appointed (1 page) |
1 May 1996 | Secretary resigned (2 pages) |
16 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
11 July 1995 | Accounts made up to 31 December 1994 (12 pages) |