Cholderton
Salisbury
Wiltshire
SP4 0DW
Director Name | Mr James Daryl Hambro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1993(6 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elm Park Road London SW3 6BP |
Director Name | Richard Alexander Hambro |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1993(6 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Banker |
Correspondence Address | Waverton House Moreton In Marsh Gloucestershire GL56 9TB Wales |
Director Name | Mr Rupert Nicholas Hambro |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1993(6 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 186 Ebury Street London SW1W 8UP |
Director Name | Mr Robert Charles Orlando Hellyer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1993(6 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paxmere House Peasemore Newbury Berkshire RG20 7JH |
Director Name | David Frank Chaplin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(7 years, 1 month after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B Eaton Mansions Cliveden Place London SW1W 8HE |
Secretary Name | Lindsay Anne Keswick |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1994(7 years, 10 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Slicitor |
Correspondence Address | 110 Petts Wood Road Petts Wood Kent BR5 1LE |
Director Name | Jocelyn Olaf Hambro |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 1994) |
Role | Banker |
Correspondence Address | 101 Eaton Place London SW1X 8NJ |
Secretary Name | Mr Robert Charles Orlando Hellyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paxmere House Peasemore Newbury Berkshire RG20 7JH |
Director Name | Alton Fernando Irby Iii |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1993(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 5 Cottesmore Gardens London W8 5PR |
Director Name | Lord George Morgan Magan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cambridge Place London W8 5PB |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
21 September 2001 | Dissolved (1 page) |
---|---|
21 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Liquidators statement of receipts and payments (5 pages) |
20 April 2000 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 July 1999 | Full group accounts made up to 30 September 1998 (27 pages) |
12 May 1999 | Ad 22/09/98--------- £ si 7716@1=7716 £ ic 4000000/4007716 (2 pages) |
12 May 1999 | Statement of affairs (6 pages) |
12 May 1999 | Ad 22/09/98--------- £ si 195000@1=195000 £ ic 4007716/4202716 (2 pages) |
12 May 1999 | Statement of affairs (8 pages) |
16 October 1998 | Resolutions
|
12 October 1998 | Registered office changed on 12/10/98 from: 10 park place london SW1A 1LP (1 page) |
8 October 1998 | Resolutions
|
8 October 1998 | Appointment of a voluntary liquidator (1 page) |
8 October 1998 | Declaration of solvency (4 pages) |
30 September 1998 | Company name changed J.O. hambro & company LTD.\certificate issued on 30/09/98 (2 pages) |
25 September 1998 | Resolutions
|
13 May 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
17 February 1998 | Return made up to 14/02/98; full list of members (14 pages) |
17 February 1998 | Secretary's particulars changed (1 page) |
10 April 1997 | £ ic 5000000/4000000 20/03/97 £ sr 1000000@1=1000000 (1 page) |
10 April 1997 | Resolutions
|
4 March 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
28 February 1997 | Return made up to 14/02/97; no change of members (6 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
6 March 1996 | Return made up to 14/02/96; no change of members
|
28 February 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 30 queen annes gate london SW1H 9AB (1 page) |
1 August 1995 | Full group accounts made up to 30 September 1994 (26 pages) |
16 March 1995 | Return made up to 14/02/95; full list of members (40 pages) |
25 February 1994 | Return made up to 14/02/94; full list of members (23 pages) |
26 February 1993 | Return made up to 14/02/93; full list of members (18 pages) |
18 February 1992 | Return made up to 14/02/92; full list of members (17 pages) |
25 April 1991 | Return made up to 14/02/91; full list of members (16 pages) |
11 April 1990 | Return made up to 14/02/90; full list of members (20 pages) |
29 March 1989 | Return made up to 21/02/89; no change of members (13 pages) |
16 December 1987 | Return made up to 18/11/87; full list of members (15 pages) |
7 May 1986 | Incorporation (19 pages) |