St Mary's Lane
Hertingfordbury
Herts
SG14 2LD
Director Name | Michael Robert Dwyer |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2000(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 10 July 2007) |
Role | Bank Officer |
Correspondence Address | 30 Normandy Avenue Barnet Hertfordshire EN5 2JA |
Director Name | Michael Grant Asplin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 10 July 2007) |
Role | Banker |
Correspondence Address | 14 Cunningham Avenue St. Albans Hertfordshire AL1 1JL |
Director Name | Christopher David Barnes Kyle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(18 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 July 2007) |
Role | Accountant |
Correspondence Address | 1 Laurel Drive Oxted Surrey RH8 9DT |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2005(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Director Name | John William Drury |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 July 1992) |
Role | Investment Banker |
Correspondence Address | Butlers Wharf Shad Thames London SE1 2NJ |
Director Name | James John O'Donnell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 March 1995) |
Role | Investment Banker |
Correspondence Address | 3041 Share Drive Merrick New York Ny 11566 United States |
Director Name | Colin Roger Mills |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1993) |
Role | Investment Banker |
Correspondence Address | Tennings Croft Franksfield Peaslake Guildford Surrey GU5 9SR |
Director Name | Simon Meredith Hardy |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 1995) |
Role | Investment Banker |
Correspondence Address | 23 Baronsmead Road London SW13 9RR |
Director Name | Arthur Selig Kirsch |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 December 1992) |
Role | Investment Banker |
Correspondence Address | PO Box 595 Alpine Nj 07620 Foreign |
Director Name | Scott Jamieson Dobbie |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 April 1998) |
Role | Investment Banker |
Correspondence Address | 41 Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LP |
Director Name | Philip John Augar |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 1995) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 26 Chaucer Road Cambridge Cambridgeshire CB2 2EB |
Secretary Name | Mr Timothy Charles Vernon Bryers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southbury Lawn Road Guildford Surrey GU2 4DD |
Director Name | Dr John Martin Owen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 April 1993) |
Role | Investment Banker |
Correspondence Address | 1 Sellbourne Park Frant Tunbridge Wells Kent TN3 9DG |
Director Name | Mr Robert Leslie Norbury |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 1995) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 72 Eaton Square London SW1W 9AS |
Director Name | Mr Robert Alan Mapstone |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 1994) |
Role | Investment Banker |
Correspondence Address | 53 Milson Road London W14 0LH |
Director Name | Anthony Jack Cole |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 June 1995) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fairways Neb Lane Old Oxted Surrey RH8 9JN |
Director Name | Dr Joseph Lafferty |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 April 1998) |
Role | Investment Banker |
Correspondence Address | Waveney 30 St Marys Road Surbiton Surrey KT6 4JG |
Director Name | John David Howland-Jackson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(8 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 1996) |
Role | Investment Banker |
Correspondence Address | Flat 2 4 Tedworth Square London SW3 4DY |
Director Name | Joseph Porter Adams |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1993(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 1995) |
Role | Investment Banker |
Correspondence Address | 1165 Fifth Avenue Apt 2b New York 10029 |
Director Name | John Michael Dunsmore |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 1995) |
Role | Investment Banker |
Correspondence Address | 29 Comiston Road Morningside Edinburgh EH10 6AB Scotland |
Secretary Name | Sally Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 February 1999) |
Role | Secretary |
Correspondence Address | 5 Fellows Road London NW3 3LR |
Director Name | Mr Christopher Francis Fitzgerald |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 1998) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 21 Palace Gardens Terrace London W8 4SA |
Director Name | Stephen Rosenstjerne Krag |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1999) |
Role | Accountant |
Correspondence Address | Lee House 40 Pinkneys Drive Maidenhead Berkshire SL6 6QE |
Director Name | Scott Steven Prince |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1997(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 27 February 1998) |
Role | Investment Banker |
Correspondence Address | 10 Briar Dell Circle Larchmont New York Ny 10538 United States |
Director Name | Konrad Rudolf Kruger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1998(13 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 September 1998) |
Role | Investment Banker |
Correspondence Address | 34 Hans Place Knightsbridge London SW1X 0JZ |
Director Name | Bruce John Chapman |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 April 1998(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1998) |
Role | Banker |
Correspondence Address | Flat 7 Seymour House 62/64 Seymour Street London W1H 5AF |
Director Name | Stephen Anthony Sinacore |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1998(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2000) |
Role | Banker |
Correspondence Address | 5 Birdshill Drive Oxshott Leatherhead Surrey KT22 0SP |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 16 Oster Street St Albans Hertfordshire AL3 5JL |
Director Name | Neil Stephen Coulbeck |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(14 years after company formation) |
Appointment Duration | 1 year (resigned 24 March 2000) |
Role | Banker |
Correspondence Address | 50 Dale View Crescent North Chingford London E4 6PQ |
Director Name | James Keith Haslett |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(14 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 24 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 35 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Mrs Julia Glinys Lindsay |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dovecote House Main Road, Shutlanger Towcester Northamptonshire NN12 7RU |
Director Name | Gerard Anthony Donnelly |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 2003) |
Role | Accountant |
Correspondence Address | 68 Chelmsford Road Shenfield Brentwood Essex CM15 8RL |
Director Name | Luke Hsi Lin Ding |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(15 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 September 2000) |
Role | Banker |
Correspondence Address | Flat 15 Telford Yard 6 -8 The Highway London E1W 3HU |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2006 | Application for striking-off (2 pages) |
5 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
2 June 2005 | Return made up to 01/05/05; full list of members (6 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
30 March 2005 | Director's particulars changed (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Return made up to 01/05/04; change of members (6 pages) |
19 May 2004 | Declaration of mortgage charge released/ceased (1 page) |
19 May 2004 | Declaration of mortgage charge released/ceased (1 page) |
19 May 2004 | Declaration of mortgage charge released/ceased (1 page) |
23 April 2004 | Form 122 red iss cap to £497998 (2 pages) |
13 April 2004 | Resolutions
|
30 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 July 2003 | £ ic 20498000/20000000 20/06/03 £ sr 498000@1=498000 (1 page) |
24 July 2003 | Resolutions
|
2 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 June 2003 | Return made up to 01/05/03; no change of members (5 pages) |
14 April 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
7 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 April 2002 | Memorandum and Articles of Association (13 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Div 27/03/02 (1 page) |
23 January 2002 | Resolutions
|
23 January 2002 | Amending 122 280901 (1 page) |
2 January 2002 | Resolutions
|
2 January 2002 | Nc dec already adjusted 20/12/01 (2 pages) |
16 November 2001 | £ sr 150100000@1 28/09/01 (2 pages) |
16 November 2001 | Resolutions
|
7 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
7 June 2001 | Director resigned (1 page) |
29 May 2001 | Return made up to 01/05/01; no change of members (7 pages) |
15 December 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
6 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 July 2000 | Secretary's particulars changed (1 page) |
27 June 2000 | Application for reregistration from LTD to UNLTD (2 pages) |
27 June 2000 | Declaration of assent for reregistration to UNLTD (9 pages) |
27 June 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 June 2000 | Re-registration of Memorandum and Articles (12 pages) |
27 June 2000 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 June 2000 | Auditor's resignation (2 pages) |
2 June 2000 | New director appointed (2 pages) |
24 May 2000 | Return made up to 01/05/00; no change of members (6 pages) |
8 May 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
5 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
11 May 1999 | Return made up to 01/05/99; full list of members (7 pages) |
28 April 1999 | Location of register of members (1 page) |
12 March 1999 | New director appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
6 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
22 September 1998 | Location of register of members (1 page) |
14 September 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
24 May 1998 | Return made up to 01/05/98; change of members (7 pages) |
14 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1998 | Director resigned (1 page) |
30 January 1998 | Ad 26/01/98--------- £ si 30000000@1=30000000 £ ic 184550000/214550000 (2 pages) |
22 January 1998 | Ad 15/01/98--------- £ si 25000000@1=25000000 £ ic 159550000/184550000 (2 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Ad 09/01/98--------- £ si 20000000@1=20000000 £ ic 139550000/159550000 (2 pages) |
16 January 1998 | £ nc 160000000/220000000 09/01/98 (1 page) |
9 January 1998 | Full accounts made up to 31 December 1996 (18 pages) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Ad 18/11/97--------- £ si 20000000@1=20000000 £ ic 119550000/139550000 (2 pages) |
7 November 1997 | Resolutions
|
7 November 1997 | Ad 29/10/97--------- £ si 20000000@1=20000000 £ ic 99550000/119550000 (2 pages) |
7 November 1997 | £ nc 110000000/160000000 29/10/97 (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 September 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
26 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
22 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
4 March 1997 | Ad 19/02/97--------- £ si 2200000@1=2200000 £ ic 97350000/99550000 (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
16 January 1997 | Full accounts made up to 31 December 1995 (17 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Ad 23/12/96--------- £ si 20000000@1=20000000 £ ic 77350000/97350000 (2 pages) |
31 October 1996 | Particulars of mortgage/charge (7 pages) |
14 October 1996 | Auditor's resignation (1 page) |
15 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
6 August 1996 | Director resigned (1 page) |
28 May 1996 | Return made up to 01/05/96; full list of members (7 pages) |
16 January 1996 | Full accounts made up to 31 December 1994 (18 pages) |
18 November 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Director's particulars changed (4 pages) |
5 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
10 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
17 May 1995 | Return made up to 01/05/95; full list of members (22 pages) |
16 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
20 January 1994 | Full accounts made up to 31 December 1992 (17 pages) |
12 October 1992 | Full accounts made up to 31 December 1991 (18 pages) |
15 May 1992 | Return made up to 01/05/92; full list of members (10 pages) |