Mississauga
Ontario L5h 4b5
Foreign
Director Name | Daniel Stanley Ferguson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 November 1991(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 September 1994) |
Role | Banker |
Correspondence Address | Four Winds Old Avenue Weybridge Surrey KT13 0QB |
Director Name | David John Sorrell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(6 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 May 2004) |
Role | Bank Official |
Correspondence Address | 12 Ruskin Road Belvedere Kent DA17 5BB |
Director Name | Mr Shashi Tanna |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(6 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 May 2004) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 16 Southfield Way St Albans Hertfordshire AL4 9JJ |
Secretary Name | David John Sorrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(6 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 May 2004) |
Role | Company Director |
Correspondence Address | 12 Ruskin Road Belvedere Kent DA17 5BB |
Director Name | Michael Mitchell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 1995) |
Role | Bank Officer |
Correspondence Address | 6 The Riddings Caterham Surrey CR3 6DW |
Director Name | Ronald Anthony Lalonde |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 October 1994(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1998) |
Role | Bank Executive |
Correspondence Address | 8 Wellington Square London SW3 4NJ |
Director Name | Graham John Cohen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 1995(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 May 1999) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Melody Road Wandsworth London SW18 2QF |
Director Name | Gillian Helen Denham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 January 1998(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 1999) |
Role | Bank Officer |
Correspondence Address | 42 Ferncroft Avenue Hampstead London NW3 7PE |
Director Name | David Richard Austin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 May 2004) |
Role | General Counsel |
Correspondence Address | 5 Widford Hill Widford Ware Hertfordshire SG12 8SW |
Director Name | Mark Jeffrey Preston |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(13 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 18 May 2004) |
Role | Bank Officer |
Correspondence Address | Birchfield Eriswell Road Burwood Park Walton On Thames Surrey KT12 5DG |
Director Name | Mr Peter Anthony Letley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 May 2004) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Princedale Road London W11 4NJ |
Registered Address | Kpmg Corporate Recovery PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £110,092,000 |
Cash | £27,047,000 |
Current Liabilities | £36,959,000 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
26 July 2005 | Dissolved (1 page) |
---|---|
26 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
23 September 2004 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Secretary resigned;director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
13 April 2004 | Liquidators statement of receipts and payments (5 pages) |
9 October 2003 | Liquidators statement of receipts and payments (5 pages) |
9 April 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators statement of receipts and payments (7 pages) |
9 April 2002 | Liquidators statement of receipts and payments (7 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: po box 695 8 salisbury square london EC4Y 8BB (1 page) |
1 October 2001 | Liquidators statement of receipts and payments (6 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: cottons centre cottons lane london SE1 2QL (1 page) |
12 April 2001 | Liquidators statement of receipts and payments (8 pages) |
10 April 2000 | Declaration of solvency (4 pages) |
23 March 2000 | Appointment of a voluntary liquidator (1 page) |
23 March 2000 | Ex res re. Powers of liquidator (1 page) |
23 March 2000 | Resolutions
|
22 November 1999 | Return made up to 01/11/99; no change of members (6 pages) |
26 July 1999 | Director resigned (1 page) |
21 July 1999 | Full group accounts made up to 31 October 1998 (19 pages) |
10 June 1999 | New director appointed (6 pages) |
16 May 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
6 November 1998 | Return made up to 01/11/98; no change of members (6 pages) |
1 September 1998 | Full group accounts made up to 31 October 1997 (18 pages) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
7 November 1997 | Return made up to 01/11/97; full list of members (8 pages) |
29 August 1997 | Full group accounts made up to 31 October 1996 (20 pages) |
19 November 1996 | Return made up to 01/11/96; no change of members (6 pages) |
4 September 1996 | Full group accounts made up to 31 October 1995 (23 pages) |
10 November 1995 | Return made up to 01/11/95; no change of members (6 pages) |
4 August 1995 | Full group accounts made up to 31 October 1994 (25 pages) |
10 March 1995 | New director appointed (2 pages) |