Oatlands Drive
Weybridge
Surrey
KT13 9LS
Director Name | Paul Maurice Trevayne |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1995(10 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Banker |
Correspondence Address | 11 Yeoman Drive Gillingham Kent ME7 3EL |
Secretary Name | Stephen Bernard Clowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1995(10 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | Glow Worm Cottage Stonehouse Road Halstead Sevenoaks Kent TN14 7HN |
Director Name | Mr Michael Alfred Caiger |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 November 1992) |
Role | Banker |
Correspondence Address | 63 New Road Digswell Welwyn Hertfordshire AL6 0AL |
Director Name | Philip Andrew Carraro |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1994) |
Role | Banker |
Correspondence Address | 70 Onslow Gardens London SW7 3QD |
Director Name | Mr Jonathan Gorman Cook |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 1992) |
Role | Banker |
Correspondence Address | 751 Maclean Avenue Kenilworth Illinois 60043 Foreign |
Director Name | Mr Brian Maurice Ford |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 November 1992) |
Role | Banker |
Correspondence Address | Fernlea Main Road Knockholt Sevenoaks Kent TN14 7LQ |
Director Name | Mr Charles Ewan Law |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 1995) |
Role | Banker |
Correspondence Address | The Old Rectory Cheddington Leighton-Buzzard Bedfordshire LU7 0SG |
Director Name | Ms Alexandra Patricia McLeod |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 April 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 1995) |
Role | Banker |
Correspondence Address | 19 Regents Park Terrace London NW1 7ED |
Director Name | Mr Howard Charles Tiffen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 1995) |
Role | Banker |
Correspondence Address | 50 East Bellevue Place Chicago Illinois 60611 Foreign |
Director Name | Graham James Watts |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 1995) |
Role | Banker Managing Director |
Country of Residence | England |
Correspondence Address | 2 Hamilton Hall 119 Hamilton Terrace London NW8 9QT |
Secretary Name | Mr Christopher Hollands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Munday Bois Egerton Ashford Kent TN27 9EX |
Director Name | Mr Henry Leon Keller |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 December 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Tenterden Drive London NW4 1EA |
Director Name | John Richard McLean Weguelin |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 1995) |
Role | Banker |
Correspondence Address | 109 Arthur Road London SW19 7DL |
Director Name | Mr Christopher Hollands |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 December 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orchard Cottage Munday Bois Egerton Ashford Kent TN27 9EX |
Registered Address | 162 Queen Victoria Street London EC4V 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 29 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 September 1998 | Dissolved (1 page) |
---|---|
10 June 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 June 1998 | Liquidators statement of receipts and payments (10 pages) |
19 January 1998 | Liquidators statement of receipts and payments (10 pages) |
7 July 1997 | Liquidators statement of receipts and payments (10 pages) |
30 January 1997 | Liquidators statement of receipts and payments (11 pages) |
17 February 1996 | Secretary's particulars changed (2 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Appointment of a voluntary liquidator (1 page) |
9 January 1996 | Declaration of solvency (3 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
18 May 1995 | Return made up to 25/04/95; full list of members (8 pages) |