Company NameHenry Ansbacher Securities Limited
Company StatusDissolved
Company Number01960937
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)
Dissolution Date24 February 1998 (26 years, 2 months ago)
Previous NameHenry Ansbacher Export Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robin Grenville Desmond Wade
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(7 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 24 February 1998)
RoleBanker
Correspondence Address5 Lawson Close
Wimbledon
London
SW19 5EL
Director NameMr Iacovos Koumi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 24 February 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address66 Brookdale
London
N11 1BN
Secretary NameHamish Graham Herschel Ramsay
NationalityBritish
StatusClosed
Appointed01 March 1997(11 years, 3 months after company formation)
Appointment Duration12 months (closed 24 February 1998)
RoleCompany Director
Correspondence Address6 Dalkeith Road
London
SE21 8LS
Director NameMr Martin Wallace Crowe
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 3 months after company formation)
Appointment Duration1 week (resigned 21 March 1991)
RoleBanker
Correspondence Address88 East Sheen Avenue
East Sheen
London
SW14 8AU
Director NameMr John Howard Gregory
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 August 1991)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFern House
Whitchurch Road Cublington
Leighton Buzzard
Bedfordshire
LU7 0LP
Director NameStephen Fraser Jennings
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
9 Lower Bury Lane
Epping
Essex
CM16 5HA
Secretary NameMr Peter James Wastall
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressOak House
Oakway
Studham
Bedfordshire
LU6 2PE
Director NameMr Paul Ritchie Thom
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence AddressRoughwood Seale Lane
Seale
Farnham
Surrey
GU10 1LD
Director NameJohn Arthur Holliwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleBanker
Correspondence AddressFlat 29 Radnor House
Harlands Road
Haywards Heath
West Sussex
RH16 1LN

Location

Registered AddressPriory House
1 Mitre Square
London
EC3A 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
23 September 1997Application for striking-off (1 page)
25 March 1997Secretary resigned (1 page)
25 March 1997Return made up to 14/03/97; full list of members (6 pages)
25 March 1997New secretary appointed (2 pages)
14 October 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
28 March 1996Return made up to 14/03/96; no change of members (6 pages)
11 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
29 September 1995Director resigned;new director appointed (4 pages)
24 March 1995Return made up to 14/03/95; no change of members (4 pages)