London
NW8 9JD
Director Name | Mr Peter David Conroy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1993(8 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clareswood House 93 Silverdale Avenue Walton On Thames Surrey KT12 1EJ |
Secretary Name | Mr Peter David Conroy |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1994(8 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clareswood House 93 Silverdale Avenue Walton On Thames Surrey KT12 1EJ |
Director Name | Robert Anthony Black |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(9 years, 8 months after company formation) |
Appointment Duration | 29 years |
Role | Property Financier |
Correspondence Address | 6 Sherwood Road London NW4 1AD |
Director Name | Mr David Peter Hughes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(6 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 10 April 1992) |
Role | Property Financier |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Park Ealing London W5 5NL |
Director Name | Mr Harry Abraham Hyman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tara House Cleardown The Hockering Woking Surrey GU22 7HH |
Director Name | Mr Johannes Norrby |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | Lupinvagen 51 S 162 40 Vallingby Foreign |
Director Name | Claes Erik Oscarson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 11 May 2000) |
Role | Lawyer |
Correspondence Address | Forfattarvagen 43 16142 Bromma Sweden |
Director Name | Mr Wallace George William Stein |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(6 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 10 April 1992) |
Role | Leasing Executive |
Country of Residence | England |
Correspondence Address | 10 Gibbet Hill Road Coventry West Midlands CV4 7AJ |
Director Name | Basil Arthur Winham |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(6 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 24 April 1992) |
Role | Company Director |
Correspondence Address | Flat 7 22 Eaton Square London SW1W 9DE |
Secretary Name | Mr Harry Abraham Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara House Cleardown The Hockering Woking Surrey GU22 7HH |
Director Name | Mr Jonathan Cohen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 December 2000) |
Role | Executive Search Consultant |
Country of Residence | England |
Correspondence Address | Dancing Hill High Street East Hendred Wantage Oxfordshire OX12 8JY |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £46,636,000 |
Cash | £20,000 |
Current Liabilities | £515,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 February 2005 | Dissolved (1 page) |
---|---|
8 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
15 August 2003 | Liquidators statement of receipts and payments (5 pages) |
13 February 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 25-26 albemarle street london W1X 4AD (1 page) |
28 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | Declaration of solvency (3 pages) |
8 February 2001 | Appointment of a voluntary liquidator (1 page) |
3 January 2001 | Director resigned (1 page) |
21 December 2000 | Company name changed baltic LIMITED\certificate issued on 21/12/00 (2 pages) |
11 July 2000 | £ ic 4351783/4201508 20/06/00 £ sr [email protected]=150274 (1 page) |
11 July 2000 | £ ic 6839983/4351783 30/06/00 £ sr 2488200@1=2488200 (1 page) |
23 June 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 June 2000 | Resolutions
|
22 June 2000 | Application for reregistration from PLC to private (1 page) |
22 June 2000 | Re-registration of Memorandum and Articles (60 pages) |
12 June 2000 | Return made up to 09/05/00; bulk list available separately (8 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 May 2000 | Ad 19/04/00--------- £ si 1959000@1=1959000 £ ic 4896642/6855642 (2 pages) |
9 September 1999 | £ ic 4907271/4896642 17/05/99 £ sr [email protected]=10629 (1 page) |
27 May 1999 | Return made up to 09/05/99; bulk list available separately (7 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 January 1999 | £ ic 5804626/5184626 31/12/98 £ sr [email protected]=620000 (1 page) |
20 January 1999 | Resolutions
|
20 January 1999 | Resolutions
|
20 January 1999 | Ad 31/12/98--------- £ si [email protected]=2914835 £ ic 2889791/5804626 (2 pages) |
20 January 1999 | Ng nc 35000000/38200000 31/12/98 (1 page) |
20 January 1999 | £ ic 5184626/5152472 31/12/98 £ sr [email protected]=32154 (1 page) |
19 January 1999 | Resolutions
|
26 June 1998 | Full accounts made up to 31 December 1997 (33 pages) |
24 June 1998 | Interim accounts made up to 30 April 1998 (7 pages) |
8 June 1998 | Return made up to 09/05/98; bulk list available separately
|
20 November 1997 | Auditor's resignation (1 page) |
25 July 1997 | Full accounts made up to 31 December 1996 (37 pages) |
16 June 1997 | Return made up to 09/05/97; bulk list available separately
|
18 August 1996 | Return made up to 09/05/96; bulk list available separately
|
28 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 June 1996 | Ad 01/04/96--------- £ si [email protected] (2 pages) |
14 June 1996 | Issued capital not yet recorded 05/06/96 £ sr 70504@1=70504 (1 page) |
14 June 1996 | Conve 05/06/96 (1 page) |
14 June 1996 | Ad 01/02/96--------- £ si [email protected] (2 pages) |
13 June 1996 | Director resigned (1 page) |
14 December 1995 | Scheme of arrang & red of cap £ ic 15156418/ 0 (10 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Certificate of reduction of issued capital (1 page) |
11 December 1995 | Ad 01/12/95--------- £ si [email protected]=11000 £ ic 15145281/15156281 (2 pages) |
11 December 1995 | Conve 05/12/95 (1 page) |
11 December 1995 | Ad 01/12/95--------- £ si [email protected]=137 £ ic 15156281/15156418 (2 pages) |
28 November 1995 | Resolutions
|
6 July 1995 | Return made up to 09/05/95; bulk list available separately
|
6 July 1995 | New director appointed (2 pages) |