London
SE3 8NT
Director Name | Henry James France |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 January 1992) |
Role | Stockbroker |
Correspondence Address | 306 Willoughby House London EC2Y 8BL |
Director Name | Mervyn Noel Jones |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 October 1996) |
Role | Stockbroker |
Correspondence Address | 25 Joy Lane Whitstable Kent CT5 4LT |
Secretary Name | Christopher John Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Long Lane Bexleyheath Kent DA7 5HY |
Secretary Name | William Arthur Kenrick Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 January 1996) |
Role | Corporate Finance Manager |
Correspondence Address | 7 Fitzroy Road Fleet Hampshire GU51 4JH |
Director Name | James Anthony Angus Samuels |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1995) |
Role | Stock Broker |
Correspondence Address | 6 Devonshire Gardens Chiswick London W4 3TN |
Director Name | William Arthur Kenrick Edmonds |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 1996) |
Role | Secretary |
Correspondence Address | 7 Fitzroy Road Fleet Hampshire GU51 4JH |
Secretary Name | William John Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 February 1999) |
Role | Secretary |
Correspondence Address | 95 High Street Wivenhoe Colchester Essex CO7 9AB |
Director Name | John Raymond Elsby |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1998) |
Role | Accountant |
Correspondence Address | 28 Massingham Street London E1 4EW |
Director Name | Geoffrey Hyde Russell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2000) |
Role | Banker |
Correspondence Address | 2 Hopgarden Oast Yalding Maidstone Kent ME18 6JX |
Director Name | Colin Richard Bennington |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2001) |
Role | Financial Controller |
Correspondence Address | 68 High Road Loughton Essex IG10 4QU |
Secretary Name | John Eric Titley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 October 1999) |
Role | Stockbroker |
Correspondence Address | The Bards The Street Ardleigh Colchester Essex CO7 7NR |
Registered Address | Compliance Department Credit Suisse, Private Banking 16th Floor, Five Cabotsquare London E14 4QR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2001 | Director resigned (1 page) |
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2001 | Application for striking-off (1 page) |
13 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 February 2001 | Resolutions
|
21 July 2000 | Return made up to 15/06/00; full list of members
|
26 June 2000 | Secretary's particulars changed (1 page) |
12 May 2000 | Full accounts made up to 31 December 1999 (5 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 5 cabot square london E14 4QR (1 page) |
31 January 2000 | Director resigned (1 page) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Location of register of members (1 page) |
15 November 1999 | Location of register of directors' interests (1 page) |
7 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
15 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
24 July 1998 | Return made up to 15/06/98; full list of members (5 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | Director resigned (1 page) |
23 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: beaufort house 15 st botolph street london EC3A 7JJ (1 page) |
17 July 1995 | Director resigned (2 pages) |
14 July 1995 | Return made up to 15/06/95; full list of members (8 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |