Rainham
Essex
RM13 9QD
Director Name | Nicholas Charles Dalton Hall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1999(15 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 85 Briarwood Road London SW4 9PJ |
Director Name | Mr James Trewin Stratford |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1999(15 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Huron Road London SW17 8RB |
Director Name | David Fraser Thomson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2002(17 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maylins Acre 17 Maylins Drive Sawbridgeworth Hertfordshire CM21 9HG |
Director Name | Keith Pearson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2003(18 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Executive |
Correspondence Address | Sandstones 5 Tebbs Way Ighthan Sevenoaks Kent TN15 9BJ |
Director Name | William Adrian Cunningham Wield |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 1994) |
Role | Co Director |
Correspondence Address | Tysoe Manor Tysoe Warwickshire CV35 0TR |
Director Name | David Taylor Urquhart Watson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Crossways Little Heath Potten End Berkhamsted Herts HP4 2RY |
Director Name | Robert Geoffrey Vincent |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 20 Ellerby Street London SW6 6EY |
Director Name | John Joseph McNiff |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 1 Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Thomas Alistair Anthony Kilner |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakhanger Cottage Oakhanger Bordon Hampshire GU35 9JU |
Director Name | Maurice David Brian Campbell Regan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Beauchamps Wyddial Buntingford Hertfordshire SG9 0EP |
Secretary Name | Mr David John Breen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 11 St Johns Close Welwyn Hertfordshire AL6 9RB |
Director Name | Mr Mark Philip Farmar |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 St Andrews Road Henley On Thames Oxfordshire RG9 1JD |
Director Name | Mr David John Causer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 1997) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Hampton Lodge 15 North Road Highgate London N6 4BD |
Director Name | Charles Bowen Farquharson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(10 years after company formation) |
Appointment Duration | 4 years (resigned 04 December 1998) |
Role | Investment Director |
Correspondence Address | 47 Duncan Terrace London N1 8AL |
Director Name | Andrew Hamish Hewitt Pettigrew |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langley Wood House Fulmer Common Road Fulmer Iver Heath Buckinghamshire SL0 0NP |
Director Name | Mr Frederick David Stewart Rosier |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(10 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 September 2001) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Thurleigh Road London SW12 8TY |
Secretary Name | Charles Bowen Farquharson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(10 years after company formation) |
Appointment Duration | 4 years (resigned 04 December 1998) |
Role | Investment Director |
Correspondence Address | 47 Duncan Terrace London N1 8AL |
Director Name | Stuart John Baxter |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 October 2002) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Magnus Andrew Eric Spence |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wardsbrook House Wardsbrook Road Ticehurst East Sussex TN5 7DR |
Secretary Name | Mrs Barbara Anne McAll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(16 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carriers Way Carlton Bedford Bedfordshire MK43 7LN |
Director Name | Joseph Francis Regan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2002(17 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 10 July 2003) |
Role | Company Executive |
Correspondence Address | 40 Townshend Road London NW8 6LE |
Registered Address | Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,470,000 |
Cash | £40,000 |
Current Liabilities | £12,225,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 October 2005 | Dissolved (1 page) |
---|---|
26 July 2005 | Liquidators statement of receipts and payments (5 pages) |
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 1 more london place london SE1 2AF (1 page) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 33 king william street london EC4R 9AS (1 page) |
26 October 2003 | Authorised liquidators res (1 page) |
26 October 2003 | Declaration of solvency (3 pages) |
26 October 2003 | Appointment of a voluntary liquidator (1 page) |
26 October 2003 | Resolutions
|
14 August 2003 | New director appointed (5 pages) |
31 July 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
2 April 2003 | Location of debenture register (1 page) |
14 November 2002 | New director appointed (3 pages) |
8 November 2002 | New director appointed (3 pages) |
17 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
20 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 August 2002 | Director resigned (1 page) |
14 July 2002 | Location of register of members (1 page) |
10 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
10 April 2002 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
1 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Resolutions
|
17 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
14 July 2000 | Location of register of members (1 page) |
14 July 2000 | Return made up to 01/04/00; full list of members (12 pages) |
14 July 2000 | Location of debenture register (1 page) |
21 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 January 2000 | New director appointed (3 pages) |
5 January 2000 | New director appointed (2 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 June 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 May 1999 | Return made up to 01/04/99; full list of members (7 pages) |
22 January 1999 | Auditor's resignation (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | Director's particulars changed (2 pages) |
15 April 1998 | Return made up to 01/04/98; full list of members (7 pages) |
1 August 1997 | Full accounts made up to 5 October 1996 (10 pages) |
16 July 1997 | Director's particulars changed (1 page) |
27 May 1997 | Resolutions
|
27 May 1997 | £ nc 50000/30000000 06/05/97 (1 page) |
25 April 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
22 April 1997 | Return made up to 01/04/97; full list of members (7 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director's particulars changed (2 pages) |
26 March 1997 | Resolutions
|
20 March 1997 | Secretary's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (2 pages) |
20 October 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 July 1996 | Full accounts made up to 5 October 1995 (11 pages) |
16 April 1996 | Return made up to 01/04/96; full list of members (7 pages) |
16 April 1996 | Secretary's particulars changed (1 page) |
3 May 1995 | Director's particulars changed (6 pages) |
25 April 1995 | Director's particulars changed (6 pages) |
25 April 1995 | Return made up to 11/04/95; full list of members (14 pages) |
9 April 1995 | Resolutions
|
4 January 1989 | Wd 07/12/88 ad 01/12/88--------- £ si 14081@1=14081 £ ic 35919/50000 (2 pages) |
9 April 1985 | Allotment of shares (2 pages) |