Company NameCredit Suisse Buckmaster Securities Limited
Company StatusDissolved
Company Number02009521
CategoryPrivate Limited Company
Incorporation Date11 April 1986(38 years ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Sarah-Jane Maidens
NationalityBritish
StatusClosed
Appointed01 November 1999(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 23 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Crosier Close
London
SE3 8NT
Director NameHenry James France
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 January 1992)
RoleStockbroker
Correspondence Address306 Willoughby House
London
EC2Y 8BL
Director NameMervyn Noel Jones
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 October 1996)
RoleStockbroker
Correspondence Address25 Joy Lane
Whitstable
Kent
CT5 4LT
Secretary NameChristopher John Bishop
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Long Lane
Bexleyheath
Kent
DA7 5HY
Secretary NameWilliam Arthur Kenrick Edmonds
NationalityBritish
StatusResigned
Appointed20 September 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 January 1996)
RoleCorporate Finance Manager
Correspondence Address7 Fitzroy Road
Fleet
Hampshire
GU51 4JH
Director NameJames Anthony Angus Samuels
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1995)
RoleStock Broker
Correspondence Address6 Devonshire Gardens
Chiswick
London
W4 3TN
Director NameWilliam Arthur Kenrick Edmonds
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 1996)
RoleSecretary
Correspondence Address7 Fitzroy Road
Fleet
Hampshire
GU51 4JH
Secretary NameWilliam John Jenkins
NationalityBritish
StatusResigned
Appointed23 January 1996(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 February 1999)
RoleSecretary
Correspondence Address95 High Street
Wivenhoe
Colchester
Essex
CO7 9AB
Director NameJohn Raymond Elsby
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1998)
RoleAccountant
Correspondence Address28 Massingham Street
London
E1 4EW
Director NameGeoffrey Hyde Russell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2000)
RoleBanker
Correspondence Address2 Hopgarden Oast
Yalding
Maidstone
Kent
ME18 6JX
Director NameColin Richard Bennington
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2001)
RoleFinancial Controller
Correspondence Address68 High Road
Loughton
Essex
IG10 4QU
Secretary NameJohn Eric Titley
NationalityBritish
StatusResigned
Appointed04 February 1999(12 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 October 1999)
RoleStockbroker
Correspondence AddressThe Bards
The Street
Ardleigh Colchester
Essex
CO7 7NR

Location

Registered AddressCompliance Department
Credit Suisse, Private Banking
16th Floor, Five Cabotsquare
London
E14 4QR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2001Director resigned (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
18 May 2001Application for striking-off (1 page)
13 April 2001Full accounts made up to 31 December 2000 (12 pages)
5 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2000Secretary's particulars changed (1 page)
12 May 2000Full accounts made up to 31 December 1999 (5 pages)
17 April 2000Registered office changed on 17/04/00 from: 5 cabot square london E14 4QR (1 page)
31 January 2000Director resigned (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999Location of register of members (1 page)
15 November 1999Location of register of directors' interests (1 page)
7 September 1999Full accounts made up to 31 December 1998 (5 pages)
15 July 1999Return made up to 15/06/99; no change of members (4 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (5 pages)
24 July 1998Return made up to 15/06/98; full list of members (5 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
23 August 1997Declaration of satisfaction of mortgage/charge (1 page)
29 June 1997Return made up to 15/06/97; no change of members (4 pages)
24 June 1997Full accounts made up to 31 December 1996 (6 pages)
26 October 1996Full accounts made up to 31 December 1995 (6 pages)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
23 July 1996Return made up to 15/06/96; no change of members (4 pages)
30 January 1996Registered office changed on 30/01/96 from: beaufort house 15 st botolph street london EC3A 7JJ (1 page)
17 July 1995Director resigned (2 pages)
14 July 1995Return made up to 15/06/95; full list of members (8 pages)
12 June 1995Full accounts made up to 31 December 1994 (8 pages)