Company NameContinental Capital Markets Limited
DirectorsBrian David Rundle and Paul Maurice Trevayne
Company StatusDissolved
Company Number01953625
CategoryPrivate Limited Company
Incorporation Date8 October 1985(38 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameBrian David Rundle
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(8 years, 11 months after company formation)
Appointment Duration29 years, 7 months
RoleBanker
Correspondence AddressHighway Orchard End
Oatlands Drive
Weybridge
Surrey
KT13 9LS
Director NamePaul Maurice Trevayne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1995(10 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleBanker
Correspondence Address11 Yeoman Drive
Gillingham
Kent
ME7 3EL
Secretary NameStephen Bernard Clowes
NationalityBritish
StatusCurrent
Appointed20 December 1995(10 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressGlow Worm Cottage Stonehouse Road
Halstead
Sevenoaks
Kent
TN14 7HN
Director NameMr Michael Alfred Caiger
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(6 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 November 1992)
RoleBanker
Correspondence Address63 New Road
Digswell
Welwyn
Hertfordshire
AL6 0AL
Director NamePhilip Andrew Carraro
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleBanker
Correspondence Address70 Onslow Gardens
London
SW7 3QD
Director NameMr Jonathan Gorman Cook
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1992(6 years, 6 months after company formation)
Appointment Duration2 months (resigned 30 June 1992)
RoleBanker
Correspondence Address751 Maclean Avenue
Kenilworth
Illinois 60043
Foreign
Director NameMr Brian Maurice Ford
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(6 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 November 1992)
RoleBanker
Correspondence AddressFernlea Main Road
Knockholt
Sevenoaks
Kent
TN14 7LQ
Director NameMr Charles Ewan Law
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 1995)
RoleBanker
Correspondence AddressThe Old Rectory
Cheddington
Leighton-Buzzard
Bedfordshire
LU7 0SG
Director NameMs Alexandra Patricia McLeod
Date of BirthMay 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed25 April 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 1995)
RoleBanker
Correspondence Address19 Regents Park Terrace
London
NW1 7ED
Director NameMr Howard Charles Tiffen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 1995)
RoleBanker
Correspondence Address50 East Bellevue Place
Chicago
Illinois 60611
Foreign
Director NameGraham James Watts
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 1995)
RoleBanker Managing Director
Country of ResidenceEngland
Correspondence Address2 Hamilton Hall
119 Hamilton Terrace
London
NW8 9QT
Secretary NameMr Christopher Hollands
NationalityBritish
StatusResigned
Appointed25 April 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Munday Bois Egerton
Ashford
Kent
TN27 9EX
Director NameMr Henry Leon Keller
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address31 Tenterden Drive
London
NW4 1EA
Director NameJohn Richard McLean Weguelin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 1995)
RoleBanker
Correspondence Address109 Arthur Road
London
SW19 7DL
Director NameMr Christopher Hollands
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(9 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Munday Bois Egerton
Ashford
Kent
TN27 9EX

Location

Registered Address162 Queen Victoria Street
London
EC4V 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts29 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 September 1998Dissolved (1 page)
10 June 1998Return of final meeting in a members' voluntary winding up (3 pages)
10 June 1998Liquidators statement of receipts and payments (10 pages)
19 January 1998Liquidators statement of receipts and payments (10 pages)
7 July 1997Liquidators statement of receipts and payments (10 pages)
30 January 1997Liquidators statement of receipts and payments (11 pages)
17 February 1996Secretary's particulars changed (2 pages)
9 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 1996Appointment of a voluntary liquidator (1 page)
9 January 1996Declaration of solvency (3 pages)
13 July 1995Full accounts made up to 31 December 1994 (14 pages)
18 May 1995Return made up to 25/04/95; full list of members (8 pages)