Broxbourne
Hertfordshire
EN10 6RD
Director Name | Bernard John Ould |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Managing Director |
Correspondence Address | Audley House Hawkhurst Cranbrook Kent TN18 4XP |
Secretary Name | William Nigel Henry Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Huddle Cottage 49 High Street Old Oxted Surrey RH8 9LN |
Director Name | William Nigel Henry Jones |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1995(10 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Chairman |
Correspondence Address | Huddle Cottage 49 High Street Old Oxted Surrey RH8 9LN |
Director Name | Mr Geoffrey Gordon Lloyd |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1995(10 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Operations Executive |
Country of Residence | England |
Correspondence Address | 19 Eglantine Road London SW18 2DE |
Director Name | Daniel Francis Cavanaugh Jr |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 December 1995) |
Role | Stockbroker |
Correspondence Address | 58 Norwood Avenue Northport New York Ny 11768 Foreign |
Director Name | Simon John St Felix Dare |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 August 1995) |
Role | Banker |
Correspondence Address | 10 Bowerdean Street Fulham London SW6 3TW |
Director Name | Ian Geoffrey Hassett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 July 1995) |
Role | Manager |
Correspondence Address | 49 Oakley Gardens London SW3 5QQ |
Director Name | Anthony Simon Timothy Negretti |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 14 August 1992) |
Role | Stock Exchange Money Broker |
Correspondence Address | 4 Queens Elm Square London SW3 6ED |
Director Name | Mr Stephen Leigh Massey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 December 1995) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 66 Elsworthy Road London NW3 3BP |
Registered Address | PO Box 810 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 | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 December |
16 January 1998 | Dissolved (1 page) |
---|---|
16 October 1997 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 July 1997 | Liquidators statement of receipts and payments (3 pages) |
18 February 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: cedric house 8-9 east harding street london EC4A 3AS (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1996 | Registered office changed on 04/01/96 from: 9 devonshire square london EC2M 4HP (1 page) |
2 January 1996 | Declaration of solvency (3 pages) |
2 January 1996 | Appointment of a voluntary liquidator (1 page) |
2 January 1996 | Resolutions
|
2 January 1996 | Ex res re. Powers of liquidator (2 pages) |
15 December 1995 | Director resigned (4 pages) |
15 December 1995 | Director resigned (4 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
14 August 1995 | Director resigned (4 pages) |
3 August 1995 | Director resigned;new director appointed (4 pages) |
23 April 1995 | Return made up to 15/03/95; full list of members (18 pages) |