Company NameChase Manhattan Fx Net Limited
Company StatusDissolved
Company Number02017295
CategoryPrivate Limited Company
Incorporation Date7 May 1986(38 years ago)

Business Activity

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

Directors

Director NameMr Ian Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1998(12 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address45 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameAndrew John Alonzo Cox
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1998(12 years, 5 months after company formation)
Appointment Duration25 years, 6 months
RoleCredit Executive
Correspondence AddressE2 The Montevetro
100 Battersea Church Road
London
SW11 3YL
Secretary NameMr Ian Robert Lyall
NationalityBritish
StatusCurrent
Appointed25 April 2001(14 years, 11 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameYeng Yeng Maxwell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(17 years, 12 months after company formation)
Appointment Duration20 years
RoleSecretary
Correspondence Address36 Rosemont Road
London
NW3 6NE
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed12 December 2002(16 years, 7 months after company formation)
Appointment Duration21 years, 5 months
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Director NameJohn Antony Taylor
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 October 1993)
RoleBanker
Correspondence Address138 Neil Armstrong Way
Eastwood
Leigh On Sea
Essex
SS9 5UL
Director NameJohn Proctor
Date of BirthJune 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 1995)
RoleBanker
Correspondence Address20 Temple Avenue
Shirley
Croydon
Surrey
CR0 8QA
Director NamePaul Wendell Brandow
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1992(6 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleBanker
Correspondence Address20 Chesterford Gardens
Hampstead
London
NW3 7DE
Director NameAntony Ernest Aston
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 1996)
RoleBanker
Correspondence Address4 Freemans Close
Stoke Poges
Bucks
S22 4ER
Secretary NameMr Brian Arthur Harte
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Director NameRobert Leighton Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 1996)
RoleBanker
Correspondence Address9 Hotham Road
South Wimbledon
London
SW19 1BS
Director NameMr Brian Arthur Harte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(7 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Director NameMr Duncan Allan Douglas Stewart
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(7 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 July 1994)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address1 Keble Close
Worcester Park
Surrey
KT4 7LF
Director NameAndrew David Tagart
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1996)
RoleBank Officer
Correspondence Address16 Thistledene
Thames Ditton
Surrey
KT7 0YJ
Director NameGraham Rupert Stringer
Date of BirthJune 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 1998)
RoleBanking
Correspondence AddressWoodyards Woodyards Lane
Bradwell On Sea
Essex
CM0 7QZ
Secretary NameAnthony James Horan
NationalityAmerican
StatusResigned
Appointed04 July 2000(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 January 2004)
RoleCompany Director
Correspondence Address400 East 52nd Street
New York
Ny 10022
United States
Secretary NameRobert Courtney Carroll
NationalityBritish
StatusResigned
Appointed04 July 2000(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address18 Daly Cross Road
Mt Kisco
New York Ny 10549
United States

Location

Registered Address125 London Wall
London
EC2Y 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2005Dissolved (1 page)
4 February 2005Liquidators statement of receipts and payments (5 pages)
4 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2004Declaration of solvency (3 pages)
9 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 June 2004Appointment of a voluntary liquidator (1 page)
7 May 2004New director appointed (3 pages)
14 January 2004Secretary resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 October 2003Return made up to 30/09/03; full list of members (7 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
22 October 2002Return made up to 30/09/02; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2001Director's particulars changed (1 page)
9 October 2001Return made up to 30/09/01; full list of members (7 pages)
19 June 2001Full accounts made up to 31 December 2000 (9 pages)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001New secretary appointed (2 pages)
9 October 2000Return made up to 30/09/00; full list of members (7 pages)
6 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
13 October 1999Return made up to 30/09/99; full list of members (7 pages)
20 September 1999Full accounts made up to 31 December 1998 (8 pages)
23 November 1998New director appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 October 1998Return made up to 30/09/98; full list of members (6 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
17 August 1998Auditor's resignation (1 page)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
13 October 1997Return made up to 30/09/97; full list of members (6 pages)
18 October 1996Full accounts made up to 31 December 1995 (8 pages)
18 October 1996Return made up to 30/09/96; full list of members (7 pages)
17 July 1996Registered office changed on 17/07/96 from: woolgate house coleman street london EC2P 2LB (1 page)
23 June 1996Director resigned (2 pages)
23 June 1996New director appointed (1 page)
26 May 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
5 October 1995Return made up to 30/09/95; full list of members (6 pages)