Mereworth Road
West Peckham
Kent
ME18 5JH
Director Name | Howard C Naphtali |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 September 2002(17 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 16 October 2007) |
Role | Executive |
Correspondence Address | 6 Hadrian Drive Livingston Nj 07039 United States |
Secretary Name | Michael Byrne |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 15 August 2006(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 October 2007) |
Role | Business Executive |
Correspondence Address | 7 The Lawns Liffey Hall Newbridge Co. Kildare Ireland |
Director Name | Peter Heming-Johnson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 1993) |
Role | Stockbroker |
Correspondence Address | Holly Hall Chelwood Gate East Sussex RH17 7LR |
Director Name | John Arthur Barton Townley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1992) |
Role | Stockbroker |
Correspondence Address | 29 Bedford Gardens London W8 7EF |
Director Name | Nigel Maurice Johnson-Hill |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 September 2002) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm Milland Liphook Hampshire GU30 7JT |
Director Name | Ronald Herman Hoenig |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 October 1995) |
Role | Stockbroker |
Correspondence Address | 20 Sherwood Avenue Greenwich Connecticut 06830 United States |
Director Name | Alan Bruce Herzog |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 September 2002) |
Role | Stockbroker |
Correspondence Address | 39 Nutmeg Drive Greenwich Connecticut 06830 Foreign |
Director Name | Robin Adam Green |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | Apt 2 Fairview Court 94 Repulse Bay Road Central Hong Kong |
Director Name | Anthony Brian Greayer |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 June 1998) |
Role | Stockbroker |
Correspondence Address | Edernish House Sherborne St John Basingstoke Hampshire RG24 9HX |
Secretary Name | Robin Adam Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 21 Whittingstall Road London SW6 4EA |
Director Name | Mark Anthony Montgomery |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 July 1998) |
Role | Stockbroker |
Correspondence Address | 5 Offa Road St Albans Hertfordshire AL3 4QR |
Director Name | Julian Clive Dixon Biggs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 May 1999) |
Role | Stockbroker |
Correspondence Address | The Mere Cottage Linchmere Haslemere Surrey GU27 3NG |
Secretary Name | Benjamin Joseph Berry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 102 Dolphin House Riverside Way Smugglers Way London SW18 1DG |
Director Name | Benjamin Joseph Berry Wood |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 102 Dolphin House Riverside Way Smugglers Way London SW18 1DG |
Director Name | Frederic Paul Sapirstein |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1996(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 September 2002) |
Role | Stockbroker |
Correspondence Address | 150 Central Park South New York 10019 |
Director Name | Hugh John Cave Humfrey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2001) |
Role | Financial Services |
Correspondence Address | Lower Churn South Cerney Cirencester Gloucestershire GL7 5TN Wales |
Director Name | Anthony Joseph Huck |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2002(17 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2004) |
Role | Managing Director |
Correspondence Address | 186 Kent Place Boulevard Summit New Jersey Nj 07901 Foreign |
Director Name | Robert Russel |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 September 2002(17 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2004) |
Role | Executive |
Correspondence Address | 16 Wesskum Wood Road Riverside Connecticut 06878 United States |
Secretary Name | Jack Massey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2002(17 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 2006) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 80 Garville Avenue Rathgar Dublin D6 Irish |
Secretary Name | Ronan Barry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2006(20 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 August 2006) |
Role | Lawyer |
Correspondence Address | Apt 126 Jervis Place Great Strand Street Dublin D1 Ireland |
Registered Address | River Plate House 7-11 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £44,621 |
Cash | £50,738 |
Current Liabilities | £6,117 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 December |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 May 2007 | Application for striking-off (3 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | Secretary resigned (1 page) |
11 May 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
20 March 2006 | Resolutions
|
20 March 2006 | Resolutions
|
7 March 2006 | Return made up to 15/04/05; full list of members (2 pages) |
19 January 2006 | Resolutions
|
19 December 2005 | Re-registration of Memorandum and Articles (7 pages) |
19 December 2005 | Application for reregistration from LTD to UNLTD (3 pages) |
19 December 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
19 December 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
19 December 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
31 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
11 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
1 April 2004 | Return made up to 15/04/03; full list of members (7 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 5 london wall buildings finsbury circus london EC2M 5NS (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 August 2003 | Secretary resigned;director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
18 July 2002 | Memorandum and Articles of Association (8 pages) |
27 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2002 | Return made up to 15/04/02; full list of members (7 pages) |
20 May 2002 | Ad 07/05/02--------- £ si 4770667@1=4770667 £ ic 1092595/5863262 (2 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Nc inc already adjusted 07/05/02 (1 page) |
27 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 October 2001 | Director resigned (1 page) |
9 October 2001 | Particulars of mortgage/charge (4 pages) |
19 April 2001 | Return made up to 15/04/01; full list of members (7 pages) |
9 April 2001 | Director's particulars changed (1 page) |
2 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
30 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
5 July 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
23 April 1999 | Return made up to 15/04/99; no change of members (6 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 July 1998 | Director resigned (1 page) |
30 June 1998 | Resolutions
|
30 June 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 15/04/98; full list of members (10 pages) |
6 May 1997 | Return made up to 15/04/97; full list of members (10 pages) |
4 December 1996 | New director appointed (2 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 May 1996 | Return made up to 15/04/96; full list of members (10 pages) |
1 November 1995 | Director resigned (2 pages) |
22 September 1995 | Secretary's particulars changed (2 pages) |
20 April 1995 | Return made up to 15/04/95; no change of members
|
9 April 1995 | New secretary appointed;director's particulars changed (4 pages) |