0104
Foreign
Director Name | Roy Clayton |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | Singapore Citizen |
Status | Closed |
Appointed | 09 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 06 January 2004) |
Role | Stockbroker |
Correspondence Address | 10 Coronation Road West Singapore 1026 Republic Of Singapore |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 06 January 2004) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | Mr Anthony John Edward O'Sullivan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 1992) |
Role | Stockbroker |
Correspondence Address | 48 St Maur Road London SW6 4DP |
Director Name | Mr Reginald Mason Nelson |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Pilgrims Cottage Croft Lane Crondall Farnham Surrey GU10 5QF |
Director Name | Brian Alexander Brett-Pitt |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 August 2002) |
Role | Stockbroker |
Correspondence Address | 77 Parkanaur Avenue Thorpe Bay Essex SS1 3JA |
Director Name | Chien Cheng Goh |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 September 1994(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1999) |
Role | Accountant |
Correspondence Address | Flat 15c The Royal Court 3 Kennedy Court Hong Kong |
Director Name | Mr Anthony Rose |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Beadon Road Bromley Kent BR2 9AT |
Director Name | Jeremy Charles Austin Olsen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 October 2000) |
Role | Stockbroker |
Correspondence Address | Woodlands Cold Ash Hill Hewshott Lane Liphook Hampshire GU30 7SZ |
Director Name | Mr Paul Edward Makepeace |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2001) |
Role | Stockbroker |
Correspondence Address | Woodlands End Emmetts Lane Ide Hill Sevenoaks Kent TN14 6BD |
Registered Address | 5 Chancery Lane London WC2A 1LF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £417,000 |
Net Worth | £1,824,000 |
Cash | £95,000 |
Current Liabilities | £490,000 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2003 | Application for striking-off (1 page) |
27 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
6 October 2002 | Return made up to 27/09/02; no change of members (4 pages) |
23 September 2002 | Location of register of members (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
31 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
19 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
25 July 2001 | Director resigned (1 page) |
7 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
30 November 2000 | Director resigned (1 page) |
27 October 2000 | Return made up to 27/09/00; full list of members (8 pages) |
23 November 1999 | Ad 22/10/99--------- £ si 500000@1=500000 £ ic 11500000/12000000 (2 pages) |
12 November 1999 | Return made up to 27/09/99; no change of members (8 pages) |
30 September 1999 | Full accounts made up to 30 June 1999 (14 pages) |
24 August 1999 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 30 June 1998 (14 pages) |
9 October 1998 | Return made up to 27/09/98; full list of members (9 pages) |
9 October 1998 | Director's particulars changed (1 page) |
2 September 1998 | Ad 21/08/98--------- £ si 500000@1=500000 £ ic 11000000/11500000 (2 pages) |
2 September 1998 | Resolutions
|
2 September 1998 | Nc inc already adjusted 21/08/98 (1 page) |
18 February 1998 | Ad 06/02/98--------- £ si 500000@1=500000 £ ic 10500000/11000000 (2 pages) |
16 October 1997 | Return made up to 27/09/97; no change of members (8 pages) |
16 October 1997 | Full accounts made up to 30 June 1997 (13 pages) |
12 October 1997 | Director's particulars changed (1 page) |
12 October 1997 | Director's particulars changed (1 page) |
29 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1997 | Full accounts made up to 30 June 1996 (16 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | £ nc 11000000/11280297 28/02/97 (1 page) |
10 March 1997 | Ad 28/02/97--------- £ si 500000@1=500000 £ ic 10000000/10500000 (2 pages) |
3 December 1996 | Return made up to 27/09/96; full list of members (9 pages) |
10 September 1996 | Ad 27/08/96--------- £ si 1000000@1=1000000 £ ic 9000000/10000000 (2 pages) |
8 November 1995 | Ad 31/10/95--------- £ si 1000000@1=1000000 £ ic 8000000/9000000 (4 pages) |
23 October 1995 | New director appointed (4 pages) |
23 October 1995 | New director appointed (4 pages) |
13 October 1995 | Return made up to 27/09/95; full list of members (18 pages) |
6 October 1995 | Full accounts made up to 30 June 1995 (16 pages) |