London
W8 6LP
Director Name | Gary David Cohn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1994(8 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 14 August 2001) |
Role | Commodity Managing Director |
Correspondence Address | 1021 Park Avenue Apt 3c New York 10028 |
Secretary Name | Barry Michael Yin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 August 2001) |
Role | Company Director |
Correspondence Address | 90 Addison Road London W14 8DB |
Director Name | Michael Jay Zamkow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British/American |
Status | Closed |
Appointed | 16 August 1995(9 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 14 August 2001) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 27 Kensington Square London W8 5HH |
Director Name | Mr Henry Ward Bedford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 November 1992) |
Role | Gilt Trader |
Correspondence Address | 40 St Marys Road Ditton Hill Surbiton Surrey KT6 5EY |
Director Name | Mr Andrew Coulton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 March 1995) |
Role | Futures Salesperson |
Correspondence Address | 125 Tilehurst Road London SW18 3EX |
Director Name | John R Farmer |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 1994) |
Role | Investment Banker |
Correspondence Address | 8 Cadogan Square London SW1X 0JU |
Director Name | Mr Eugene Vawter Fife |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 September 1995) |
Role | Investment Banker |
Correspondence Address | 45 Phillimore Gardens London W8 7QG |
Director Name | Fredric Bruce Garonzik |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1995) |
Role | Investment Banker |
Correspondence Address | 24 Upper Phillimore Gardens London W8 |
Director Name | Mr Gary Leonard Seevers |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 November 1994) |
Role | Investment Banker |
Correspondence Address | 875 Fifth Avenue Apartment 14g New York 10021 Usa Foreign |
Secretary Name | Therese Lynn Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | 103 Sussex Road Petersfield Hampshire GU31 4LD |
Director Name | Kipp Macqueen Nelson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1995(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 1996) |
Role | Investment Banker |
Correspondence Address | 2 Clover Mews London Sw3 |
Registered Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £89,000 |
Current Liabilities | £4,000 |
Latest Accounts | 26 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2001 | Application for striking-off (1 page) |
8 February 2001 | Secretary's particulars changed (1 page) |
18 September 2000 | Full accounts made up to 26 November 1999 (9 pages) |
27 April 2000 | Return made up to 05/04/00; full list of members
|
16 September 1999 | Full accounts made up to 27 November 1998 (9 pages) |
2 November 1998 | Auditor's resignation (1 page) |
22 September 1998 | Full accounts made up to 28 November 1997 (10 pages) |
7 May 1998 | Return made up to 05/04/98; no change of members (5 pages) |
24 September 1997 | Director's particulars changed (1 page) |
13 May 1997 | Return made up to 05/04/97; full list of members
|
10 December 1996 | Director resigned (1 page) |
23 September 1996 | Full accounts made up to 24 November 1995 (14 pages) |
5 August 1996 | Director's particulars changed (1 page) |
3 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Us$ ic 42857144/100 25/06/96 us$ sr 42857044@1=42857044 (1 page) |
1 July 1996 | Resolutions
|
1 July 1996 | Us$ nc 55000000/100 25/06/96 (1 page) |
1 July 1996 | Memorandum and Articles of Association (11 pages) |
3 May 1996 | Return made up to 05/04/96; full list of members (7 pages) |
25 March 1996 | Resolutions
|
20 September 1995 | Nc dec already adjusted 24/08/95 (1 page) |
20 September 1995 | Nc inc already adjusted 24/08/95 (1 page) |
20 September 1995 | Resolutions
|
20 September 1995 | Memorandum and Articles of Association (26 pages) |
19 September 1995 | Full accounts made up to 25 November 1994 (14 pages) |
11 September 1995 | Director resigned (2 pages) |
4 May 1995 | Secretary resigned (2 pages) |
4 May 1995 | New secretary appointed (2 pages) |
25 April 1995 | Return made up to 05/04/95; full list of members
|
16 March 1995 | Director resigned (2 pages) |