St Albans
Hertfordshire
AL1 4BQ
Director Name | Mark Vevers Phythian Adams |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 02 June 1998) |
Role | Solicitor |
Correspondence Address | Wootten House Iffley Oxford Oxfordshire OX4 4DS |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 1993(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 02 June 1998) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Director Name | Paul Victor Sant Manduca |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 May 1994) |
Role | Investment Manager |
Correspondence Address | 54 Brompton Square London SW3 2AG |
Director Name | William Drake Rutherford |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 1995) |
Role | Marketing Manager |
Correspondence Address | 301 West 57th Street New York City New York 10019 Foreign |
Director Name | Sir William Percy Maxwell Vincent Bt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 April 1993) |
Role | Investment Manager |
Correspondence Address | Whistlers South Lane Buriton Petersfield Hampshire GU31 5RU |
Director Name | Jeremy John Cary Edwards |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 1995) |
Role | Marketing Director |
Correspondence Address | 37 Oakley Gardens London Sw3 |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 April 1993) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Registered Address | 3 Finsbury Avenue London EC2M 2PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
30 December 1997 | Application for striking-off (1 page) |
1 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
14 May 1997 | Return made up to 09/04/97; no change of members (5 pages) |
15 August 1996 | Return made up to 09/04/96; full list of members (6 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 June 1996 | Compulsory strike-off action has been discontinued (1 page) |
12 June 1996 | Withdrawal of application for striking off (1 page) |
30 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
14 March 1996 | Application for striking-off (1 page) |
7 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
25 May 1995 | Return made up to 09/04/95; no change of members (10 pages) |
26 April 1995 | Director resigned (4 pages) |
26 April 1995 | Director resigned (4 pages) |
26 April 1995 | New director appointed (4 pages) |
26 April 1995 | New director appointed (4 pages) |