Company NameGentra Property Investments Limited
DirectorsBrian Ernest Barr and Robert William Fairchild
Company StatusDissolved
Company Number01865294
CategoryPrivate Limited Company
Incorporation Date21 November 1984(39 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBrian Ernest Barr
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish/Canadian
StatusCurrent
Appointed31 August 1993(8 years, 9 months after company formation)
Appointment Duration30 years, 8 months
RoleBanker
Correspondence AddressC/O Falconbridge Limited
181 Bay Street Suite 200 Bce Place
Toronto
Ontario M5j2t3
Canada
Director NameMr Robert William Fairchild
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(8 years, 9 months after company formation)
Appointment Duration30 years, 8 months
RoleBanker
Country of ResidenceBritain
Correspondence Address26 Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Secretary NameSimon Anthony Ironside
NationalityBritish
StatusCurrent
Appointed20 February 1995(10 years, 3 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address2 Orchard Mews
Southgate Grove Islington
London
N1 5BS
Director NameWilliam Charles Humphreys
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleChartered Accountant
Correspondence Address13 Griggs Way
Borough Green
Tonbridge
Kent
TN15 8HW
Director NameLaurent Maurice Joly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed22 May 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleManaging Partner
Correspondence Address4 Berkeley Gardens
Kensington
London
W8 4AP
Director NameDonald Stephen Douglas Keller-Hobson
Date of BirthJune 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed22 May 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleLawyer
Correspondence Address48-50 Cannon Street
London
EC4N 6LD
Director NameEdward Daniel MacDonald
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed22 May 1992(7 years, 6 months after company formation)
Appointment Duration4 months (resigned 25 September 1992)
RoleBanker
Correspondence Address3 Well Road
Hampstead
London
NW3 1LJ
Secretary NamePatricia Joan Moody
NationalityBritish
StatusResigned
Appointed22 May 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address8 Riverdene
Edgware
Middlesex
HA8 9TD
Director NameMichael Charles Brierley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 1995)
RoleAccountant
Correspondence Address45 Carisbrooke Gardens
Leicester
Leicestershire
LE2 3PR
Secretary NamePhilip Charles Gregory
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 1995)
RoleSecretary
Correspondence AddressMulberry House
26 North Grove Highgate
London
N6 4SL

Location

Registered AddressBegbie Norton & Partners
1-2 Raymond Buidings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 February 1997Dissolved (1 page)
14 November 1996Return of final meeting in a members' voluntary winding up (3 pages)
3 May 1996Res re power of liquidator (1 page)
10 April 1996Appointment of a voluntary liquidator (1 page)
10 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 1996Declaration of solvency (3 pages)
3 April 1996Registered office changed on 03/04/96 from: 5TH floor no 1 london wall london EC2Y 5EA (1 page)
6 June 1995Director resigned (4 pages)
5 June 1995Registered office changed on 05/06/95 from: royal trust house 48-50 cannon street london EC4N 6JJ (1 page)
24 May 1995Return made up to 22/05/95; no change of members (12 pages)