Mitcham
Surrey
CR4 2HE
Director Name | Timothy Cartmell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1997(11 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Investment Banker |
Correspondence Address | 54 Abbots Gardens London N2 0JH |
Director Name | Gael De Boissard |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 August 1997(11 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Ivestment Banker |
Correspondence Address | 10-11 Courtfield Gardens London SW5 0PL |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | Mr Peter James Bainton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 1992) |
Role | Bank Official |
Correspondence Address | 4 Rectory Crescent Wanstead London E11 2LE |
Director Name | Mr Gary John Barrowcliffe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 August 1997) |
Role | Banker |
Correspondence Address | 140 Whitby Road Ruislip Manor Ruislip Middlesex HA4 9DR |
Director Name | Mr Simon John Byles |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 August 1997) |
Role | Bank Official |
Correspondence Address | 18 Galsworthy Avenue Chadwell Heath Romford Essex RM6 4QA |
Director Name | Mr Matthew Robert Gale |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 August 1997) |
Role | Bank Official |
Correspondence Address | 15 Hope Avenue Stanford Le Hope Essex SS17 8DH |
Director Name | Miss Julie Ann Ronan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 August 1997) |
Role | Bank Official |
Correspondence Address | 3 Oliver Road Rainham Essex RM13 7UH |
Director Name | Mr Stephen Harry Thorn |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 August 1997) |
Role | Bank Official |
Correspondence Address | 21 Waverley Drive Chertsey Surrey KT16 9PE |
Director Name | David Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 August 1997) |
Role | Manager |
Correspondence Address | 47 Green Dragon Lane Winchmore Hill London N21 2LB |
Director Name | Anthony Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 August 1997) |
Role | Investment Banking |
Correspondence Address | Beech Lodge 4 Wells Road Bickley Bromley Kent BR1 2AJ |
Director Name | Kenneth Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 August 1997) |
Role | Bank Official |
Correspondence Address | 31 Prince Edward Road Billericay Essex CM11 2HB |
Director Name | Jeffrey Nause |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 October 1996(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 August 1997) |
Role | Banker |
Correspondence Address | 25 Emlyn Road Chiswick London W12 9TF |
Registered Address | 35 Basinghall Street London EC2V 5DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 January 2001 | Dissolved (1 page) |
---|---|
9 October 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 July 2000 | Liquidators statement of receipts and payments (5 pages) |
6 January 2000 | Liquidators statement of receipts and payments (5 pages) |
5 July 1999 | Liquidators statement of receipts and payments (5 pages) |
31 December 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Ex res re specie (1 page) |
23 December 1997 | Appointment of a voluntary liquidator (1 page) |
23 December 1997 | Declaration of solvency (3 pages) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1997 | Return made up to 30/10/97; full list of members
|
12 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
22 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
5 June 1997 | Director's particulars changed (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: P.O.box 161 60 victoria embankment london EC4Y 0JP (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Return made up to 30/10/96; full list of members (10 pages) |
23 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
14 December 1995 | Return made up to 30/10/95; full list of members (8 pages) |
10 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |