Halstead Road
Colchester
Essex
CO3 0JU
Secretary Name | Charles Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2003(16 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 41 Castle Street Berkhamsted Hertfordshire HP4 2DW |
Director Name | Colin Douglas Campbell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2003(17 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 120 Fielding Road Chiswick London W4 1DB |
Director Name | Mr Paul Michael Antony Field |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Hare Knap Lewes Road Ditchling Hassocks West Sussex BN6 8TY |
Director Name | Norman Malcolm Marshall Riddell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 1993) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Bar Little Hallingbury Bishops Stortford Hertfordshire CM22 7QU |
Director Name | Mr Robert Edward Dellow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 1994) |
Role | Investment Dealer |
Correspondence Address | 6 Woodland Close Woodford Green Essex IG8 0QH |
Secretary Name | Jennifer May Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | The Leasow River View Close, Chilbolton Stockbridge Hampshire SO20 6AA |
Director Name | Mr Rupert Peregrine Austin Tyer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1994) |
Role | Sales Director |
Correspondence Address | 20 Burnfoot Avenue London SW6 5EA |
Director Name | Malcolm John Park |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 9 Brunstane Mill Road Edinburgh EH15 2LY Scotland |
Director Name | Mr David Paul Kidd |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1993) |
Role | Chief Investment Director |
Correspondence Address | 21 Monks Mead Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RL |
Secretary Name | Michael John Sherlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 January 1998) |
Role | Company Director |
Correspondence Address | Spencers Cottage King Street High Ongar Essex CM5 9NR |
Director Name | Mr Stephen Denis Dowds |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 November 1994) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Briarside 74 St Huberts Close Gerrards Cross Buckinghamshire SL9 7ER |
Director Name | Christopher Guy Bomford |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 November 1994) |
Role | Investment Manager |
Correspondence Address | Woodstock Cottage Reading Road Wallingford Oxfordshire OX10 9DS |
Director Name | John Victor Ellwood |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1994) |
Role | Corporate Affairs Director |
Correspondence Address | 2 McLaren Road Edinburgh Midlothian EH9 2BH Scotland |
Director Name | Karen Fullerton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1994) |
Role | Finance Director/Comp Officer |
Correspondence Address | 37 Granby Road Edinburgh EH16 5NP Scotland |
Director Name | John Addis Cornes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 November 1994) |
Role | Investment Director |
Correspondence Address | Woodgates Farm East Bergholt Colchester Essex CO7 6RE |
Director Name | Colin Douglas Campbell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 December 1994) |
Role | Personnel Director |
Correspondence Address | Ardvasar 36 Lower Weald Calverton Milton Keynes Buckinghamshire MK19 6EQ |
Director Name | Iain Mackintosh Stewart |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 December 1994) |
Role | Investment Manager |
Correspondence Address | South Hill House 2 Chilston Road Tunbridge Wells Kent TN4 9LR |
Director Name | Charles Buchan Stuart Richardson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 December 1994) |
Role | Fund Manager |
Correspondence Address | Heathwood Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Anthony Jonathan Weir Powell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2000) |
Role | Sales & Marketing Director |
Correspondence Address | Creake House North Creake Fakenham Norfolk NR21 9LG |
Director Name | Mr Shreekant Prasad Panday |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 December 1994) |
Role | Investment Manager |
Correspondence Address | Red Lodge Warren Road Kingston Upon Thames Surrey KT2 7HN |
Director Name | Stewart Worth Newton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 December 1994) |
Role | Investment Manager |
Correspondence Address | 19 Woodlands Barrowfield Hove East Sussex BN3 6TJ |
Director Name | Mr Nicholas John Kirk |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Silver Greys 24 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BB |
Director Name | Mr Colin Robert Harris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shernfold Park Farm House Wadhurst Road, Frant Tunbridge Wells Kent TN3 9EH |
Director Name | Lawrence Barrie Green |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 December 1994) |
Role | Investment Dealer |
Correspondence Address | 61 Regency Close Uckfield East Sussex TN22 1DS |
Director Name | Mr Roger John Butler |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1998) |
Role | Chartered Accountant |
Correspondence Address | Far End Wagon Way Loudwater Hertfordshire WD3 4JE |
Secretary Name | Colin Robert Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1998(11 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | West House Camden Park Tunbridge Wells Kent TN2 4TW |
Secretary Name | Charles Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 5 Brathway Road London SW18 4BE |
Director Name | Charles Fuller |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(15 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 2002) |
Role | Solicitor |
Correspondence Address | 5 Brathway Road London SW18 4BE |
Secretary Name | Keith Martin Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(16 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 4 Cranford Court Shakespeare Road Harpenden Hertfordshire AL5 5NY |
Registered Address | Mellon Financial Centre 160 Queen Victoria Street London EC4V 4LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,225,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 April 2004 | Dissolved (1 page) |
---|---|
19 April 2004 | Registered office changed on 19/04/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 September 2003 | Secretary's particulars changed (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 71 queen victoria street london EC4V 4DR (1 page) |
2 July 2003 | Appointment of a voluntary liquidator (1 page) |
27 June 2003 | Declaration of solvency (3 pages) |
25 June 2003 | Resolutions
|
12 June 2003 | Return made up to 01/06/03; full list of members
|
8 April 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
3 July 2002 | Return made up to 01/06/02; no change of members (4 pages) |
21 May 2002 | New director appointed (2 pages) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 01/06/01; full list of members
|
7 November 2000 | Director resigned (2 pages) |
15 June 2000 | Secretary's particulars changed (2 pages) |
14 June 2000 | Return made up to 01/06/00; full list of members
|
28 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
3 June 1999 | Director's particulars changed (1 page) |
12 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 May 1999 | Director's particulars changed (1 page) |
12 April 1999 | Director's particulars changed (1 page) |
22 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
4 June 1998 | Return made up to 01/06/98; no change of members (7 pages) |
26 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
19 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
25 November 1997 | Director's particulars changed (1 page) |
8 July 1997 | Return made up to 18/06/97; change of members (8 pages) |
25 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
2 February 1997 | Director's particulars changed (1 page) |
26 June 1996 | Return made up to 18/06/96; full list of members (7 pages) |
16 April 1996 | Director's particulars changed (1 page) |
3 April 1996 | Full accounts made up to 30 September 1995 (14 pages) |
24 January 1996 | Director resigned (1 page) |
12 September 1995 | Director's particulars changed (4 pages) |
5 July 1995 | Return made up to 18/06/95; no change of members (12 pages) |