9 Lower Bury Lane
Epping
Essex
CM16 5HA
Director Name | Richard Spilg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | S African/Australia |
Status | Closed |
Appointed | 12 July 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 January 2001) |
Role | Banker |
Correspondence Address | 4 Vale Lodge Downs Lane Leatherhead Surrey KT22 8JQ |
Secretary Name | Paul Martin Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 January 2001) |
Role | Chartered Secretary |
Correspondence Address | 153 Hare Lane Claygate Esher Surrey KT10 0RA |
Director Name | Mr John Kienzley Macaskill |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 August 1993) |
Role | Banker |
Correspondence Address | 5 Lawson Close Wimbledon London SW19 5EL |
Director Name | Mr Stuart Hilton Moir |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 August 1993) |
Role | Banker |
Correspondence Address | 10 Frenschhoek Road North Cliff Extension 19 1709 Roodepoort Transvaal Foreign |
Director Name | Mr John Moses |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 August 1993) |
Role | Banker |
Correspondence Address | 6 Lovat Road Hurlingham Johannesburg Transvaal 2196 Foreign |
Secretary Name | Mr Paul Ritchie Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Roughwood Seale Lane Seale Farnham Surrey GU10 1LD |
Director Name | Mr Vivian Wade Bartlett |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 June 1993(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1999) |
Role | Banker |
Correspondence Address | 155 Senior Drive Northcliff Transvaal 2195 South Africa |
Director Name | Peter Neville Scaife |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 June 1993(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 August 1999) |
Role | Banker |
Correspondence Address | 24 Coombe Ridings Kingston Upon Thames Surrey KT2 7JU |
Director Name | Mr Paul Ritchie Thom |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 1995) |
Role | Chartered Accountant |
Correspondence Address | Roughwood Seale Lane Seale Farnham Surrey GU10 1LD |
Secretary Name | Mr Peter James Wastall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | Oak House Oakway Studham Bedfordshire LU6 2PE |
Director Name | Mr Iacovos Koumi |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 66 Brookdale London N11 1BN |
Secretary Name | Hamish Graham Herschel Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 6 Dalkeith Road London SE21 8LS |
Director Name | Charles Albert John Bellringer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(12 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 10 June 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tenchleys Manor Itchingwood Common Limpsfield Surrey RS8 0RL |
Secretary Name | Matthew Motagu George |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 May 1999(12 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 July 1999) |
Role | Secretary |
Correspondence Address | 129 Thurleigh Road London SW12 8TX |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 December 1992) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | One Mitre Square London EC3A 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2000 | Application for striking-off (2 pages) |
17 February 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
2 November 1999 | Return made up to 08/10/99; full list of members (7 pages) |
8 October 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
20 May 1999 | New director appointed (4 pages) |
9 April 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
1 December 1998 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
19 October 1998 | Return made up to 08/10/98; no change of members (9 pages) |
16 October 1998 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
17 October 1997 | Return made up to 08/10/97; change of members (9 pages) |
15 October 1997 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
29 October 1996 | Return made up to 08/10/96; full list of members (9 pages) |
14 October 1996 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
11 February 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Director resigned (2 pages) |
12 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 October 1995 | Return made up to 08/10/95; no change of members (8 pages) |