Singapore
486741
Foreign
Director Name | Roch Siang Chye Low |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 March 2002(15 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Alnwick Road 559979 Foreign Singapore |
Director Name | Peter Alexander Nicholas |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 13 June 2002(15 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Chief Executive Officer |
Correspondence Address | 1053 Koloa Street Kahala Honolulu Hawaii 96816 United States |
Director Name | Stuart Roger Mitchell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | Little Trees Queens Hill Rise Ascot Berkshire SL5 7DP |
Director Name | Blake Andrew Nixon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Southwood Furze Field Oxshott Leatherhead Surrey KT22 0UR |
Director Name | Jeremy Alan Kemsley-Pein |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | South African/Irish |
Status | Resigned |
Appointed | 19 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Manor Farm 22 Main Road Lowick Kettering Northamptonshire NN14 3BH |
Director Name | Mr Stephen Gerard Bellamy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Forest Road Tunbridge Wells Kent TN2 5HS |
Secretary Name | Mr Stephen Gerard Bellamy |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Forest Road Tunbridge Wells Kent TN2 5HS |
Director Name | Rodney Francis Price |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 1993(7 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 22 Chester Street Belgravia London SW1X 7BL |
Secretary Name | Ms Frances Ellen Macnamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 1995) |
Role | Office Manager |
Correspondence Address | 39 Queens Road Richmond Surrey TW10 6JX |
Secretary Name | Jeremy Alan Kemsley Pein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 4a Keats Grove London NW3 2RT |
Director Name | Rodney John Last |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1998) |
Role | Investment Analyst |
Correspondence Address | Flat 2 11 Mews Street London E1 9UG |
Secretary Name | Rodney John Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1998) |
Role | Investment Analyst |
Correspondence Address | Flat 2 11 Mews Street London E1 9UG |
Director Name | Rupert Oliver Henry Morley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 31 Purcell Crescent London SW6 7PB |
Director Name | Ross Andrew Burney |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 January 1999(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 October 1999) |
Role | Analyst |
Correspondence Address | 32/36 Chepstow Villas London W11 2RE |
Secretary Name | Christine Elizabeth Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(12 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 15 December 1999) |
Role | Office Manager |
Correspondence Address | Flat 4 Beulah Lodge 105-107 South Norwood Hill London SE25 6BY |
Director Name | Mark Bradbury Horton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 February 1999(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2001) |
Role | Secretary |
Correspondence Address | 17-04 82 Grange Road Singapore 249587 |
Director Name | Richard Alexander Reid |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 December 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 2 Kings Mead Road Singapore 267957 Foreign |
Director Name | Gregory Robert Knoke |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Ausrralian |
Status | Resigned |
Appointed | 08 December 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2001) |
Role | Accountant |
Correspondence Address | Block J,First & Second Floors 33 Tai Tam Road,The Manhatton Hong Kong Foreign |
Secretary Name | Gregory Robert Knoke |
---|---|
Nationality | Ausrralian |
Status | Resigned |
Appointed | 08 December 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2001) |
Role | Accountant |
Correspondence Address | Block J,First & Second Floors 33 Tai Tam Road,The Manhatton Hong Kong Foreign |
Director Name | Andrew George Shepherd |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2002) |
Role | Group Chief Financial Officer |
Correspondence Address | 25 Greenwood Crescent Singapore 286987 Foreign |
Director Name | Simon Julian Tuxen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 April 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 30 Oxley Road Villa Madeleine Singapore 238623 |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £654,025 |
Cash | £214,534 |
Current Liabilities | £809,462 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 January 2006 | Dissolved (1 page) |
---|---|
4 October 2005 | Liquidators statement of receipts and payments (5 pages) |
4 October 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2005 | Sec of state's release of liq (1 page) |
8 June 2005 | O/C - replacement of liquidator (13 pages) |
8 June 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 165 queen victoria street london EC4V 4DD (1 page) |
12 February 2004 | Resolutions
|
12 February 2004 | Declaration of solvency (7 pages) |
12 February 2004 | Appointment of a voluntary liquidator (1 page) |
1 August 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Director's particulars changed (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
29 July 2002 | Full accounts made up to 30 June 2001 (11 pages) |
15 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
31 October 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
19 July 2001 | Return made up to 19/04/01; full list of members
|
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned;director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
8 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
2 November 2000 | New director appointed (2 pages) |
8 June 2000 | Return made up to 19/04/00; full list of members
|
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
23 December 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: 4TH floor stratton house stratton street london W1X 5FE (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
12 May 1999 | Return made up to 19/04/99; full list of members (10 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
17 September 1998 | Full accounts made up to 30 June 1998 (12 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
18 June 1998 | Return made up to 19/04/98; no change of members (6 pages) |
20 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 10, eastcheap, london. EC3M 1DJ (1 page) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Return made up to 19/04/97; no change of members (6 pages) |
25 July 1996 | Full accounts made up to 30 June 1996 (14 pages) |
13 May 1996 | Secretary resigned;director resigned (2 pages) |
13 May 1996 | New secretary appointed;new director appointed (2 pages) |
24 April 1996 | Return made up to 19/04/96; full list of members (8 pages) |
22 August 1995 | Full accounts made up to 30 June 1995 (14 pages) |
22 May 1995 | Return made up to 19/04/95; full list of members
|
22 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
30 March 1995 | Director's particulars changed (2 pages) |