133 Fleet Street
London
EC4A 2BB
Secretary Name | Alexander Macintyre Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(15 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 July 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Andrew Francis Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 01 September 2000(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 July 2008) |
Role | Head Of Fixed Income Asset Man |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Dr Paul Michael Whitney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 1993) |
Role | Chief Executive |
Correspondence Address | Hill House Church Road Hassingham Norwich NR13 4HH |
Director Name | Mr David Lambert Tucker |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 August 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Weir Cottage Moorhall Road Harefield Uxbridge Middlesex UB9 6PB |
Director Name | Sir Norman Siddall |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | Brentwood High Oakham Road Mansfield Nottinghamshire NG18 5AJ |
Director Name | William John Romaine Govett |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 August 1996) |
Role | Company Director |
Correspondence Address | Glenbogle Lodge Middle Blackhall Banchory Kincardineshire AB31 3PS Scotland |
Director Name | James Robertson Cowan |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | Dale House 31 Muirfield Park Gullane East Lothian EH31 2DY Scotland |
Director Name | Michael Howard Butler |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 August 1996) |
Role | Finance Director |
Correspondence Address | Banstead Down Chorleywood Road Rickmansworth Hertfordshire WD3 4EH |
Director Name | Colin Barker |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 February 1993) |
Role | Chairman |
Correspondence Address | Green Gingers 3 Kingfisher Close Hutton Brentwood Essex CM13 2NB |
Director Name | Dr David Valentine Atterton |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | Cathedral Green House Wells Somerset BA5 2UB |
Secretary Name | Mr Keith Alexander Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 May 1993) |
Role | Company Director |
Correspondence Address | 17 The Lindens Hemel Hempstead Hertfordshire HP3 0DD |
Secretary Name | Mr David Nigel Beevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 August 1996) |
Role | Secretary |
Correspondence Address | 44 Stevenage Road London SW6 6HA |
Director Name | Barry John Southcott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 May 1996) |
Role | Chief Executive |
Correspondence Address | 9 Kewferry Drive Northwood Middlesex HA6 2NT |
Director Name | Mr George Martin Garrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 1996) |
Role | Accountant |
Correspondence Address | 42 Whellock Road London W4 1DZ |
Director Name | Philip Linford Hutchinson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 1996) |
Role | Solicitor |
Correspondence Address | 64 North Road Ponteland Newcastle Upon Tyne NE20 9UR |
Director Name | Mr David Nigel Beevor |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 August 1996) |
Role | Finance Director |
Correspondence Address | 44 Stevenage Road London SW6 6HA |
Director Name | Mr Riccardo Di Mascio |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 November 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grimwade Avenue Croydon CR0 5DJ |
Director Name | Mrs Sheila Gleig |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 August 1996) |
Role | Pensions Consultant |
Correspondence Address | Craigowan Stortford Road Little Hadham Ware Hertfordshire SG11 2DX |
Director Name | Mr William Bruce Nottage |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(11 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 21 August 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Etheldene Avenue London N10 3QG |
Director Name | Mr Gregory Kenneth Palm |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 1996(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 1999) |
Role | General Consul |
Correspondence Address | 7 Wellington Square London SW3 4NJ |
Director Name | Paul Clive Deighton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 January 2003) |
Role | Investment Banker |
Correspondence Address | 14 Marryat Road Wimbledon London SW19 5BD |
Director Name | John Patrick McNulty |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 1996(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2001) |
Role | Investment Banker |
Correspondence Address | 1 North Pond Drive Short Hills New Jersey 07078 Usa Foreign |
Director Name | David Barker Ford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 1996(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 November 2001) |
Role | Investment Banker |
Correspondence Address | 1112 Beech Road Rosemont Pennsylvania Pa19010 Usa Foreign |
Secretary Name | William David Lowndes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 November 1997) |
Role | Company Director |
Correspondence Address | 30 Godley Road London SW18 3HD |
Secretary Name | James Bernard McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 11 Roosevelt Road Maplewood New Jersey Nj 07040 |
Secretary Name | Barry Michael Yin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 90 Addison Road London W14 8DB |
Director Name | David Wayland Blood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Uk Us |
Status | Resigned |
Appointed | 22 September 1997(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 November 2003) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Earls Terrace London W8 6LP |
Secretary Name | William Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 51 Prospect Quay 98 Point Pleasant London SW18 1PR |
Secretary Name | Alexander Macintyre Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 18 Cypress Court Virginia Water Surrey GU25 4TB |
Director Name | Stephen Charles Fitzgerald |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 1999(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2000) |
Role | Investment Banker |
Correspondence Address | 301 Kings Road Kingston Upon Thames Surrey KT2 5JJ |
Secretary Name | Stephen William Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 42 Chiswell Street London EC1Y 4SB |
Secretary Name | Catherine Ercilla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(15 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | 4 Evesham House Sutherland Row London SW1V 4JS |
Director Name | Jacques Michel Longerstaey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2000(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 July 2001) |
Role | Co-Head Risk Management Group |
Correspondence Address | 61 Park Road London W4 3EY |
Director Name | Susan Margaret Noble |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 April 2005) |
Role | Head Of Active Equity |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Registered Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 24 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
1 October 2007 | Full accounts made up to 24 November 2006 (10 pages) |
31 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
25 September 2006 | Full accounts made up to 25 November 2005 (9 pages) |
25 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Full accounts made up to 26 November 2004 (9 pages) |
5 May 2005 | Director resigned (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Secretary's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
19 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
10 September 2004 | Full accounts made up to 28 November 2003 (9 pages) |
13 July 2004 | Secretary resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
16 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
11 September 2003 | Full accounts made up to 29 November 2002 (10 pages) |
14 July 2003 | Secretary resigned (1 page) |
11 February 2003 | Auditor's resignation (1 page) |
28 January 2003 | Director resigned (1 page) |
25 October 2002 | Return made up to 27/09/02; full list of members (9 pages) |
9 September 2002 | Full accounts made up to 30 November 2001 (10 pages) |
23 April 2002 | Director's particulars changed (1 page) |
27 November 2001 | Director resigned (1 page) |
23 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
17 September 2001 | Resolutions
|
7 September 2001 | Full accounts made up to 24 November 2000 (10 pages) |
22 August 2001 | Director resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
28 March 2001 | Director's particulars changed (1 page) |
19 October 2000 | Return made up to 27/09/00; full list of members
|
19 September 2000 | New director appointed (2 pages) |
15 September 2000 | Full accounts made up to 26 November 1999 (11 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
21 March 2000 | Secretary's particulars changed (1 page) |
29 February 2000 | Secretary's particulars changed (1 page) |
13 October 1999 | Return made up to 27/09/99; no change of members (8 pages) |
16 September 1999 | Full accounts made up to 27 November 1998 (11 pages) |
12 February 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
2 November 1998 | Auditor's resignation (1 page) |
20 October 1998 | Return made up to 27/09/98; full list of members (11 pages) |
22 September 1998 | Full accounts made up to 28 November 1997 (12 pages) |
4 September 1998 | Director's particulars changed (1 page) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Secretary resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
3 November 1997 | Director's particulars changed (1 page) |
2 November 1997 | Memorandum and Articles of Association (12 pages) |
2 November 1997 | Resolutions
|
26 October 1997 | Return made up to 27/09/97; no change of members
|
26 September 1997 | New director appointed (3 pages) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
25 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: charles house 5-11 lower regent street london SW1Y 4LR (1 page) |
26 September 1996 | Accounting reference date shortened from 31/03/97 to 30/11/96 (1 page) |
23 September 1996 | Auditor's resignation (1 page) |
19 September 1996 | Resolutions
|
15 September 1996 | New director appointed (3 pages) |
11 September 1996 | New director appointed (2 pages) |
9 September 1996 | Auditor's resignation (1 page) |
8 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (3 pages) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Secretary resigned;director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
27 August 1996 | New director appointed (2 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | £ nc 1000/1001000 19/08/96 (1 page) |
20 August 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
20 August 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
20 August 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
20 August 1996 | Members' assent for rereg from LTD to UNLTD (2 pages) |
20 August 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
20 August 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
20 August 1996 | Resolutions
|
20 August 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 August 1996 | Re-registration of Memorandum and Articles (18 pages) |
20 August 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
19 July 1996 | Director resigned (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: hobart house grosvenor place london SW1X 7AD (1 page) |
18 June 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Resolutions
|
24 March 1996 | New director appointed (2 pages) |
2 January 1996 | Full group accounts made up to 31 March 1995 (15 pages) |
30 October 1995 | Return made up to 27/09/95; full list of members
|
19 June 1995 | New director appointed (4 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
28 October 1994 | Return made up to 27/09/94; full list of members (17 pages) |
13 October 1993 | Return made up to 27/09/93; full list of members
|
2 November 1992 | Return made up to 27/09/92; full list of members (19 pages) |
15 November 1986 | Full accounts made up to 29 March 1986 (8 pages) |