London
SW19 5LA
Director Name | John Robert Clargo |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1996(9 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Banker |
Correspondence Address | 14 Gainsborough Gardens Edgware Middlesex HA8 5TB |
Director Name | John Gardiner Richards Roddey |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 March 1996(9 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Banker |
Correspondence Address | 41 Jubilee Place London SW3 3TD |
Secretary Name | Mr Stephen Charles Roake |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1996(9 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Banker |
Correspondence Address | 4 The Knoll Rayleigh Essex SS6 7HD |
Director Name | Mr Peter John Baker |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1995) |
Role | Stockbroker |
Correspondence Address | 19 Dane Close Hartlip Sittingbourne Kent ME9 7TN |
Director Name | Michael John Cunnane |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 October 1995) |
Role | Stockbroker |
Correspondence Address | 18 Beech Hill Avenue Hadley Wood Hertfordshire EN4 0LN |
Director Name | Dr Peter Charles James |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1992) |
Role | Banker |
Correspondence Address | 15 Hobury Street London SW10 0JB |
Director Name | Mr Andrew Thomas Jamieson |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 1996) |
Role | Stockbroker |
Correspondence Address | Rookwoods Sible Hedingham Essex CO9 3QG |
Director Name | John Grant Lithiby |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 1996) |
Role | Stockbroker |
Correspondence Address | Stoke House Stoke Road Kingston Upon Thames Surrey KT2 7NX |
Director Name | Lord Harry Duncan Cory McGowan |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 1996) |
Role | Stockbroker |
Correspondence Address | Highway House Lower Froyle Alton Hampshire GU34 4NB |
Director Name | Mr Patrick John Oreilly |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 1996) |
Role | Stockbroker |
Correspondence Address | 2 Alderbourne House Fulmer Lane Gerrards Cross Buckinghamshire SL9 7BB |
Secretary Name | Mr Andrew Thomas Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | Rookwoods Sible Hedingham Essex CO9 3QG |
Registered Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 April 1997 | Dissolved (1 page) |
---|---|
22 January 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 October 1996 | Declaration of solvency (3 pages) |
4 October 1996 | Ext res re powers of liq (1 page) |
4 October 1996 | Resolutions
|
4 October 1996 | Appointment of a voluntary liquidator (1 page) |
14 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Company name changed panmure gordon investments limit ed\certificate issued on 24/04/96 (2 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Secretary resigned;director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
17 October 1995 | Director resigned (2 pages) |
24 July 1995 | Return made up to 26/06/95; no change of members (6 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |