Malmesbury
Wiltshire
SN16 9SR
Secretary Name | Mark Jephcott |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1993(6 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | Jenners Wivelsfield Green East Sussex RH17 7QL |
Director Name | Roger Louis Payton |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1997(10 years after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Consultant |
Correspondence Address | Little Bedwell Essendon Cucumber Lane Hatfield Hertfordshire AL9 6JA |
Director Name | Mr Christopher John Spence |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1997(10 years after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Chieveley Manor Church Lane Chieveley Newbury Berkshire RG20 8UT |
Director Name | Michael Patrick Phillips McCord |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 August 1997) |
Role | Lloyds Underwriter |
Correspondence Address | The Oast House Dudsland Farm Heathfield East Sussex TN21 0TX |
Director Name | Mr Terence John Newson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1995) |
Role | Lloyds Underwriter |
Correspondence Address | 18 Kilnwood Avenue Hockley Essex SS5 4PR |
Director Name | Mark Christopher Watkins |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 August 1997) |
Role | Lloyds Underwriter |
Correspondence Address | 35 Wildwood Road London NW11 6UB |
Secretary Name | Philip Edward Parnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 255 London Road Benfleet Essex SS7 5UW |
Secretary Name | Mr Edward Nelson Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 47 Worcester Crescent Woodford Green Essex IG8 0LX |
Director Name | Roderic William Ricardo Grande |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Grange Grove London N1 2NP |
Director Name | Mr Martin Bevis Gray |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Airedale Avenue London W4 2NN |
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 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 June 2001 | Dissolved (1 page) |
---|---|
9 March 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: beaufort house greenwich way peacehaven east sussex BN10 8JQ (1 page) |
29 November 1999 | Resolutions
|
29 November 1999 | Declaration of solvency (3 pages) |
29 November 1999 | Res re specie (1 page) |
29 November 1999 | Appointment of a voluntary liquidator (1 page) |
23 September 1999 | Return made up to 24/09/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 October 1998 | Return made up to 24/09/98; no change of members
|
14 October 1998 | Registered office changed on 14/10/98 from: 6 devonshire square cutlers garden london EC2M 4YE (1 page) |
16 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members
|
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (3 pages) |
19 February 1997 | New director appointed (3 pages) |
29 October 1996 | Return made up to 30/09/96; full list of members
|
23 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
15 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
11 December 1995 | Director resigned (2 pages) |
24 October 1995 | Return made up to 30/09/95; no change of members (12 pages) |
9 October 1995 | Director resigned (2 pages) |
9 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |