Purley
Surrey
CR8 3EG
Director Name | Julian Mant |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2000(14 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | 6 Cloncurry Street London SW6 6DS |
Director Name | Francois Draveny |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 March 2001(15 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Accountant |
Correspondence Address | 21 Amherst Road Ealing London W13 8LU |
Director Name | Mr David James Kidston McKay |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Mr Timothy McCarthy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Stockbroker |
Correspondence Address | Old St.James' Vicarage Maxwell Road London SW6 2HR |
Director Name | Mr David Austin Allen Bates |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Florents Farm Logmore Lane Dorking Surrey RH4 3JN |
Director Name | Richard Baden Bradley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1993) |
Role | Stockbroker |
Correspondence Address | 14 Moore Street London SW3 2QN |
Director Name | Mr Alan Francis Gibbs |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 20 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midgham Park Farm Midgham Reading Berkshire RG7 5UG |
Director Name | Antonio Jose Uy Periquet |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 01 March 1993(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 51 Campden Hill Court Campden Hill Road London W8 7HU |
Director Name | Michael Charles Joseph Paterson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 10 Dalebury Road London SW17 7HH |
Secretary Name | Rose Marie Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 March 1999) |
Role | Chartered Secretary |
Correspondence Address | 6 Braid Court Lawford Road Chiswick London W4 3HS |
Director Name | Rory Colledge Leader |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(9 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 October 1998) |
Role | Stock Broker |
Correspondence Address | Heather Mount Station Road Chobham Woking Surrey GU24 8AZ |
Director Name | James Alexander Robb |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 December 1997) |
Role | Stockbroker |
Correspondence Address | 2 The Drive Amenbury Lane Harpenden Hertfordshire AL5 2EL |
Director Name | Rory Peter Alastair MacDiarmid |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1996) |
Role | Stockbroker |
Correspondence Address | Flat 22 Clapham Mansions Nightingale Lane London SW4 9EQ |
Director Name | Ian Paul Macfarlane |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 September 2000) |
Role | Stockbroker |
Correspondence Address | 30 Trinity Church Road Barnes London SW13 8EE |
Director Name | Olivier Briens |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 1999(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2001) |
Role | Banker |
Correspondence Address | 3 Maple Lodge Abbots Walk Marloes Road London W8 5UN |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 1995) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 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 |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £842,746 |
Cash | £144,746 |
Current Liabilities | £2,002 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 October 2003 | Dissolved (1 page) |
---|---|
7 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 November 2002 | Secstate rel/liq 21/11/02 (1 page) |
28 October 2002 | O/C replacement of liquidator (16 pages) |
28 October 2002 | Appointment of a voluntary liquidator (1 page) |
28 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 10 harewood avenue london NW1 6AA (1 page) |
12 April 2002 | Appointment of a voluntary liquidator (1 page) |
12 April 2002 | Ex res re. Powers of liquidator (1 page) |
12 April 2002 | Resolutions
|
12 April 2002 | Declaration of solvency (3 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 August 2001 | Director's particulars changed (1 page) |
1 May 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Return made up to 05/04/01; full list of members
|
18 April 2001 | Director resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
26 September 2000 | Auditor's resignation (1 page) |
31 May 2000 | Return made up to 05/04/00; full list of members
|
5 May 2000 | Registered office changed on 05/05/00 from: 77 cornhill london EC3V 3QQ (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 May 1999 | Return made up to 05/04/99; full list of members
|
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New director appointed (3 pages) |
15 March 1999 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
21 April 1998 | Return made up to 05/04/98; full list of members
|
21 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 March 1998 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
22 April 1997 | Return made up to 05/04/97; full list of members
|
7 March 1997 | Full accounts made up to 31 December 1996 (20 pages) |
18 November 1996 | Director's particulars changed (1 page) |
18 November 1996 | Director's particulars changed (1 page) |
18 November 1996 | Director's particulars changed (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
8 May 1996 | Auditor's resignation (1 page) |
17 April 1996 | Return made up to 05/04/96; change of members (9 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (19 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: sun court 66/67 cornhill london EC3V 3NB (1 page) |
13 June 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 May 1995 | Return made up to 05/04/95; change of members
|
10 April 1995 | Ad 20/03/95--------- £ si 690000@1=690000 £ ic 10000/700000 (2 pages) |