London
SW15 1AQ
Director Name | Gareth Owen Conway |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(18 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 21 February 2009) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Brookwood Cottage Water Lane Headcorn Kent TN27 9JR |
Secretary Name | Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(21 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 February 2009) |
Role | Company Director |
Correspondence Address | 1 Bolney Court Portsmouth Road Surbiton Surrey KT6 4HX |
Director Name | Mary Bridget Kenny |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(21 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 21 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 178 Empire Square West Long Lane London SE1 4NL |
Director Name | Dr Kevin Alan Singleton |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(21 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 21 February 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 51 Arthur Street Ampthill Bedfordshire MK45 2QQ |
Director Name | Mr Anthony Scott Allen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1993) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 66 Cloonmore Avenue Orpington Kent BR6 9LQ |
Director Name | James Keith Barton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 August 1993) |
Role | Secretary |
Correspondence Address | 1 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Irene Mitchell Dorner |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1993) |
Role | Senior Legal Adviser |
Correspondence Address | 24 Theydon Grove Epping Essex CM16 4PY |
Director Name | John Philip Alexander McCaffrey |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 11 June 1993) |
Role | Bank Executive |
Correspondence Address | 9 Churchfields Loughton Essex IG10 1AG |
Director Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2001) |
Role | Bank Executive |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Director Name | Adrian Charles Rickards |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 13 September 1992) |
Role | Bank Executive |
Correspondence Address | 138 Admirals Walk Shoeburyness Essex SS3 9FN |
Director Name | Jack Stevens |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 1993) |
Role | Bank Manager |
Correspondence Address | 16 Brent Avenue South Woodham Ferrers Essex CM3 5SQ |
Director Name | Robert David Stoker |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 September 1992) |
Role | Bank Executive |
Correspondence Address | 93 Dale View Crescent Chingford London E4 6PH |
Director Name | Vanessa Indira Garnham |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1995) |
Role | Secretary |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Secretary Name | Vanessa Indira Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Director Name | Keith Bottomley |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 December 1998) |
Role | Banker |
Correspondence Address | 19 Hare Lane Claygate Esher Surrey KT10 9BT |
Director Name | Julian Nicholas Entwisle |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 August 1997) |
Role | Merchant Banker |
Correspondence Address | 150 Wardo Avenue Fulham London SW6 6RD |
Director Name | Mr Ian Christopher Cotterill |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1994(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 December 2001) |
Role | Chief Operating Officer Wef 4/ |
Country of Residence | England |
Correspondence Address | 1 Cloisters Lawns Letchworth Hertfordshire SG6 3JT |
Director Name | Mr Ian Christopher Cotterill |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1994(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 December 2001) |
Role | Chief Operating Officer Wef 4/ |
Country of Residence | England |
Correspondence Address | 1 Cloisters Lawns Letchworth Hertfordshire SG6 3JT |
Secretary Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Richard William Quin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1995(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 2000) |
Role | Company Director |
Correspondence Address | 12 Spice Court Asher Way Wapping London E1W 2JD |
Director Name | Mr Peter Hugh Bellairs Sykes |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Abbotts Hill House Andover Hampshire SP11 7NN |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Nicola Suzanne Black |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 December 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | John Hume McKenzie |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 2004) |
Role | Secretary |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Maria Therese Dillon |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2001(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 February 2007) |
Role | Banker |
Correspondence Address | Flat 1 121 Canfield Gardens, South Hampstead London NW6 3DY |
Director Name | Mr Simon Findlay Purves |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 February 2007) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 8 Grange Road Highgate London N6 4AP |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Director Name | Peter John Reid |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(18 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rooksthorne Narrow Lane Poulner Hill Ringwood Hampshire BH24 3EN |
Secretary Name | Rebecca Louise Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2005) |
Role | Company Director |
Correspondence Address | 69b Replingham Road Southfields Wimbledon SW18 5LU |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 18 July 2005(20 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 February 2006) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(20 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Marcus Peter John Molloy |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2007(21 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 March 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | B504 The Jam Factory 27 Green Walk London SE1 4TX |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £868,216,000 |
Current Liabilities | £30,180,000 |
Latest Accounts | 31 December 2006 (16 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 October 2008 | Liquidators statement of receipts and payments to 27 September 2008 (5 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 8 canada square london E14 5HQ (1 page) |
9 October 2007 | Declaration of solvency (4 pages) |
9 October 2007 | Ex.res. "In specie" (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Appointment of a voluntary liquidator (1 page) |
4 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
12 July 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director resigned (1 page) |
30 April 2007 | Full accounts made up to 31 December 2006 (25 pages) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
10 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 January 2007 | Re-registration of Memorandum and Articles (55 pages) |
10 January 2007 | Application for reregistration from PLC to private (1 page) |
10 January 2007 | Resolutions
|
17 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Full accounts made up to 31 December 2005 (25 pages) |
17 August 2005 | Return made up to 14/08/05; full list of members (4 pages) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Secretary resigned (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 August 2004 | Return made up to 14/08/04; full list of members (12 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | Director resigned (1 page) |
8 September 2003 | Return made up to 14/08/03; full list of members (11 pages) |
5 September 2003 | Location of register of members (1 page) |
8 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 February 2003 | Director's particulars changed (1 page) |
9 January 2003 | Secretary's particulars changed (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
4 September 2002 | Ad 10/04/02--------- us$ si [email protected] (2 pages) |
4 September 2002 | Ad 26/03/02--------- us$ si [email protected] £ si [email protected] (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
30 April 2002 | Ad 10/04/02--------- us$ si [email protected]=42000000 us$ ic 1400000000/1442000000 (2 pages) |
30 April 2002 | Ad 26/03/02--------- us$ si [email protected]=1400000000 us$ ic 0/1400000000 £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
30 April 2002 | Nc inc already adjusted 26/03/02 (1 page) |
19 April 2002 | Resolutions
|
15 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
9 April 2002 | Memorandum and Articles of Association (54 pages) |
5 April 2002 | Memorandum and Articles of Association (59 pages) |
5 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
2 April 2002 | Declaration of assistance for shares acquisition (5 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
29 March 2002 | Declaration of assistance for shares acquisition (5 pages) |
28 March 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 March 2002 | Declaration on reregistration from private to PLC (3 pages) |
28 March 2002 | Balance Sheet (2 pages) |
28 March 2002 | Auditor's statement (1 page) |
28 March 2002 | Auditor's report (1 page) |
28 March 2002 | Re-registration of Memorandum and Articles (59 pages) |
28 March 2002 | Application for reregistration from private to PLC (1 page) |
28 March 2002 | Resolutions
|
22 March 2002 | Company name changed sm nominees LIMITED\certificate issued on 22/03/02 (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
21 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
3 August 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
4 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
29 August 2000 | Return made up to 14/08/00; no change of members (6 pages) |
17 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 October 1999 | Secretary's particulars changed (1 page) |
10 September 1999 | New director appointed (2 pages) |
2 September 1999 | Return made up to 14/08/99; no change of members (5 pages) |
17 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 January 1999 | Director resigned (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
28 August 1998 | Return made up to 14/08/98; full list of members (7 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 September 1997 | Return made up to 14/08/97; no change of members (6 pages) |
26 August 1997 | Secretary's particulars changed (1 page) |
21 August 1997 | Director resigned (1 page) |
28 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
30 August 1996 | Return made up to 14/08/96; no change of members (6 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
7 May 1996 | Location of register of members (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page) |
24 November 1995 | Director's particulars changed (4 pages) |
16 October 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
11 September 1995 | Return made up to 14/08/95; full list of members (18 pages) |