Charles Square
London
N1 6HL
Director Name | Dr Mary Elizabeth Jane Chadwick |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2002(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 September 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 De Beauvoir Square London N1 4LG |
Director Name | Alexander Sacheverell Wilmot Sitwell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2002(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 September 2005) |
Role | Banker |
Correspondence Address | 6 Cliveden Place London SW1A 8LA |
Director Name | Mr Richard Abbott |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 September 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Iceni Court Buckhurst Hill Essex IG9 5TJ |
Secretary Name | David Pyatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2003(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 September 2005) |
Role | Retired District Operations Ma |
Correspondence Address | 28 Moss Bank Meesons Lane Grays Essex RM17 5EF |
Director Name | Mr Hugh Alexander Stevenson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 September 1992) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Old Waterfield Winkfield Road Ascot Berkshire SL5 7LJ |
Director Name | Irvin Pascal |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 September 1996) |
Role | Accountant |
Correspondence Address | 49 Chanctonbury Way Woodside Road London N12 7AA |
Director Name | Sir Maurice Arthur Brian Jenks |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 February 1996) |
Role | Chartered Accountant |
Correspondence Address | Warren House Savernake Marlborough Wiltshire SN8 3BQ |
Director Name | Michael Geoffrey Minton Haines |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | 82a Mortimer Road London N1 4LH |
Director Name | Paul Robert Golding Chaplin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years after company formation) |
Appointment Duration | 2 years (resigned 22 July 1993) |
Role | Executive Director |
Correspondence Address | 4 & 5 Manor Cottages Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN |
Director Name | Dr Mary Elizabeth Jane Chadwick |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 May 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 De Beauvoir Square London N1 4LG |
Director Name | Peter Wyatt Bedford |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 October 1994) |
Role | Lloyds Insurance Broker |
Correspondence Address | Elderfield House Herriard Basingstoke Hampshire RG25 2PY |
Secretary Name | Mr Michael Samuel Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 59 Northchurch Road London N1 4EE |
Director Name | Hugh Richardson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 June 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 56 30 Vincent Square London SW1P 2NW |
Director Name | Mr David Randel Miles |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 35 Warner Road London N8 7HB |
Director Name | Mrs Sally Margaret Agass |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 May 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 163 The Circle Queen Elizabeth Street London SE1 2JL |
Director Name | Mr Stuart John Evans |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 December 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old House 5 Canonbury Place London N1 2NQ |
Secretary Name | Mr Stephen Marsden Pilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 November 2003) |
Role | Loan Fund Manager |
Correspondence Address | 41 College Gardens Chingford London E4 7LN |
Registered Address | 34-36 Dalston Lane Hackney London E8 3AZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £216 |
Net Worth | £11,244 |
Cash | £691 |
Current Liabilities | £1,068 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2005 | Application for striking-off (1 page) |
23 March 2005 | Return made up to 18/03/05; full list of members (8 pages) |
28 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
30 March 2004 | Return made up to 18/03/04; full list of members (8 pages) |
29 January 2004 | Director resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
28 April 2003 | Return made up to 18/03/03; full list of members (8 pages) |
30 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
15 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
22 March 2002 | Return made up to 18/03/02; full list of members (7 pages) |
15 March 2002 | Full accounts made up to 30 June 2001 (10 pages) |
28 March 2001 | Return made up to 18/03/01; full list of members (7 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 3RD floor netil house 1-7 westgate street london E8 3RL (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 1 kingsland high street london E8 2JS (1 page) |
6 April 2000 | Return made up to 18/03/00; full list of members (7 pages) |
3 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
26 April 1999 | Return made up to 18/03/99; no change of members
|
15 March 1999 | Registered office changed on 15/03/99 from: 277 mare street london E8 1HB (1 page) |
26 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
19 June 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Return made up to 18/03/98; full list of members
|
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
28 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Director resigned (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Return made up to 18/03/97; full list of members
|
5 March 1997 | Full accounts made up to 30 June 1996 (14 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
26 March 1996 | Return made up to 18/03/96; full list of members
|
19 February 1996 | Director resigned (2 pages) |
24 July 1995 | Return made up to 20/07/95; full list of members
|
24 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |