10 Sloane Gardens
London
SW1W 8DL
Secretary Name | James Roger Peers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1992(7 years after company formation) |
Appointment Duration | 16 years, 3 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 42a Caithness Road London W14 0JD |
Director Name | James Roger Peers |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 01 August 2008) |
Role | Banker |
Correspondence Address | 42a Caithness Road London W14 0JD |
Director Name | Mr John Francis Harcourt Ashburton |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 1994) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lake House Northington Alresford Hampshire SO24 9TG |
Director Name | Mr Nicholas Hugo Baring |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 1994) |
Role | Merchant Banker |
Correspondence Address | 43 Sutherland Place London W2 5BY |
Director Name | Mr Peter Baring |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 1995) |
Role | Merchant Banker |
Correspondence Address | 53 Queensdale Road London W11 4SD |
Director Name | John Peter Birkeland |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1992(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1995) |
Role | Investment Banker |
Correspondence Address | 956 5th Avenue, Apartment 14a New York New York 10021 United States |
Director Name | John Derrick Bolsover |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1995) |
Role | Investment Director |
Correspondence Address | Flat 7 40 Hyde Park Gate London SW7 5DT |
Director Name | Robin David Broadley |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1995) |
Role | Merchant Banker |
Correspondence Address | Upper Jordan Goose Rye Road Worplesdon Surrey GU3 3RH |
Director Name | Christopher John Heath |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(7 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 March 1993) |
Role | Stockbroker |
Correspondence Address | 7 Bloomfield Terrace London SW1 8PG |
Director Name | Robert Malpas |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 2 Belgrave Mews West London SW1X 8HT |
Director Name | Henry Michael Pearson Miles |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1995) |
Role | Executive Director John Swire & Sons Ltd |
Correspondence Address | 7 Pelham Crescent London SW7 2NP |
Director Name | Miles James Rivett Carnac |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1995) |
Role | Merchant Banker |
Correspondence Address | 47 Broad Street Alresford Hampshire SO24 9AS |
Director Name | Andrew Marmaduke Lane Tuckey |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 1995) |
Role | Merchant Banker |
Correspondence Address | 36 Lonsdale Road Barnes London SW13 9EB |
Director Name | Peter Michael Russell Norris |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1995) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Monks Pool Rectory Road Meppershall Hitchin Bedfordshire SG17 5NB |
Director Name | Mr Nicholas Charles Faithorn Barber |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1995) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Burners Cottage Rowley Lane Wexham Buckinghamshire SL3 6PD |
Director Name | Jean Peyrelevade |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1994(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1995) |
Role | Chairman Of Credit Lyonnaise |
Correspondence Address | 6 Avenue Charles De Gaulle Neuilly Sur Seine Paris 92200 |
Director Name | Yoshihiko Miyauchi |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1994(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1995) |
Role | President&Cheif Executive Offi |
Correspondence Address | 4-15-10 Takanawa Minato-Ku Tokyo 108 |
Director Name | Sir William Sinclair Ryrie |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1995) |
Role | Banker |
Correspondence Address | Hawkwood Hawkwood Lane Chislehurst Kent BR7 5PW |
Registered Address | K P M G 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £150,948,000 |
Net Worth | £308,814,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 1993 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2008 | Return of final meeting of creditors (1 page) |
31 August 2006 | C/O removal of liquidator (8 pages) |
31 August 2006 | C/O replacement of liquidator (3 pages) |
31 August 2006 | Appointment of a liquidator (1 page) |
27 February 2002 | Scheme of arrangement - amalgamation (173 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
12 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
24 December 1996 | Notice of discharge of Administration Order (4 pages) |
2 October 1996 | Administrator's abstract of receipts and payments (2 pages) |
2 April 1996 | Administrator's abstract of receipts and payments (2 pages) |
7 November 1995 | Registered office changed on 07/11/95 from: 8 bishopsgate london EC2N 4BQ (1 page) |
31 October 1995 | Administrator's abstract of receipts and payments (4 pages) |
18 September 1995 | Statement of administrator's proposal (38 pages) |
18 September 1995 | New director appointed (4 pages) |
14 September 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned (4 pages) |
8 August 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | Director resigned (4 pages) |
6 March 1995 | Administration Order (4 pages) |
6 March 1995 | Notice of Administration Order (1 page) |
4 May 1994 | Full group accounts made up to 31 December 1993 (64 pages) |
29 April 1994 | Listing of particulars (21 pages) |
19 March 1993 | Full group accounts made up to 31 December 1992 (49 pages) |
17 March 1992 | Full group accounts made up to 31 December 1991 (44 pages) |
19 March 1987 | Group of companies' accounts made up to 31 December 1986 (31 pages) |
31 October 1985 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |