St Georges Avenue
Weybridge
Surrey
KT13 0DG
Director Name | Michael Arthur Kerrison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2001(15 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechbank Mount Park Avenue Harrow On The Hill Middlesex HA1 3JN |
Director Name | Mr Nicholas Rory Tapner |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1992) |
Role | Investment Banker |
Correspondence Address | 13 Woodstock Road Bedford Park London W4 1DS |
Director Name | Mr Stuart Rhys Stradling |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1995) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 68 Howards Lane Putney London SW15 6QD |
Director Name | Mr Henry Nicholas Verey |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 October 1996) |
Role | Investment Banker |
Correspondence Address | 20 Eldon Road London W8 5PT |
Director Name | Mr Adrian Peter Wallace Phillips |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 1994) |
Role | Investment Banker |
Correspondence Address | 16 Vanbrugh Hill Blackheath London SE3 7UF |
Director Name | Mr Robin George Newman |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 1992) |
Role | Investment Banker |
Correspondence Address | Panfield Hall Braintree Essex CM7 5AN |
Director Name | Howard Vivian Peter Myles |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1992) |
Role | Investment Banker |
Correspondence Address | 6 Dickerage Road Kingston Surrey KT1 3SP |
Director Name | Peter Sacheverell Wilmot-Sitwell |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 26 June 1995) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Portman House Dummer Basingstoke Hampshire RG25 2AD |
Director Name | Mr David Hurst Brown |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1992) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Whisketts Farm Hastings Road Lamberhurst Tunbridge Wells Kent TN3 8JG |
Director Name | Mr Paul Richard Hamilton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1992) |
Role | Investment Banker |
Correspondence Address | 39 Clapham Common West Side London SW4 9AR |
Director Name | Mr Timothy Richard Guest |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1992) |
Role | Investment Banker |
Correspondence Address | 41 Chartfield Avenue London SW15 6HP |
Director Name | Mr James Cooper Grigg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1992) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 32 Mount Park Road London W5 2RS |
Director Name | Mr William Edmond Adam Bain |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1992) |
Role | Investment Banker |
Correspondence Address | Focklesbrook Farm Chobham Surrey GU24 8HB |
Secretary Name | Mr Alan Leslie Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Cherry Tree House Hoggeston Winslow Bucks MK18 3LW |
Director Name | Mr Hewiett Murray Glyn Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 November 1992) |
Role | Investment Banker |
Correspondence Address | 8 Eyot Gardens London W6 9TN |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 8 Sandy Close Woking Surrey GU22 8BQ |
Director Name | Julian Victor Ozanne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 May 2001) |
Role | Investment Banker |
Correspondence Address | Highfield Styants Bottom Road Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | John Layton Woolland |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 October 1996) |
Role | Investment Banker |
Correspondence Address | Oakgates 5 Darnley Drive Bidborough Tunbridge Wells Kent TN4 0TH |
Director Name | Mr Neil Richard Stocks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 1998) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Director Name | Sally Ann James |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 1998) |
Role | Investment Banker |
Correspondence Address | 62 Greenwich Park Street London SE10 9LT |
Secretary Name | Mr Neil Richard Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Director Name | Andrew David Williams |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 2001) |
Role | Alternate Director |
Correspondence Address | Ground Floor Flat 23 Clanricarde Gardens London W2 4JL |
Registered Address | Coopers & Lybrand Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 October 2001 | Dissolved (1 page) |
---|---|
13 August 2001 | New director appointed (5 pages) |
26 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 July 2001 | New director appointed (5 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
5 January 2000 | Liquidators statement of receipts and payments (5 pages) |
31 August 1999 | Director resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
20 January 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | O/C-replacement of liquidator (6 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
8 December 1998 | Director resigned (1 page) |
22 July 1998 | Liquidators statement of receipts and payments (5 pages) |
23 January 1998 | Liquidators statement of receipts and payments (5 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: 1 finsbury avenue london EC2M 2PP (1 page) |
13 January 1997 | Appointment of a voluntary liquidator (1 page) |
31 December 1996 | Declaration of solvency (3 pages) |
17 December 1996 | Company name changed rowe & pitman LIMITED\certificate issued on 17/12/96 (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
23 September 1996 | Auditor's resignation (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | New director appointed (2 pages) |
16 July 1996 | Return made up to 26/06/96; full list of members (10 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (3 pages) |
14 February 1996 | Director's particulars changed (2 pages) |
3 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
3 August 1995 | Director resigned (4 pages) |
30 June 1995 | Return made up to 26/06/95; full list of members (14 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |