St Martin
Jersey
JE3 6DB
Director Name | Mr Richard John Guillaume |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Roseland La Rue Malo Grouville Jersey JE3 9AG |
Director Name | Mr Christopher Robert Paul Lees |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Cozinha Velha La Route De La Trinite St Helier Channel Islands JE2 4JN |
Secretary Name | Leumi Overseas Trust Corporation Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2007(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 May 2009) |
Correspondence Address | 27 Hill Street St Helier Channel Islands JE2 4UA |
Director Name | Anthony John Staples |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 1994) |
Role | Banker |
Correspondence Address | Adison, Le Jardin De Lest La Rue De La Rosiere St. Mary Jersey Channel Islands JE3 3DG |
Director Name | Mrs Sylvia Virginia Perry |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 1994) |
Role | Trust Officer |
Correspondence Address | The Aall Building PO Box 1166 George Town Foreign |
Director Name | Mr Francis Oliver Flanagan |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 1991(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 June 1995) |
Role | Managing Director |
Correspondence Address | The Aall Building PO Box 1166 George Town Foreign |
Director Name | Gwyneth Mersadie Forbes |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 June 1995) |
Role | Secretary |
Correspondence Address | Palmdale Crew Road Grand Cayman Bwi |
Director Name | Kevin Joseph Doyle |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Isle Of Man |
Status | Resigned |
Appointed | 05 January 1994(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1995) |
Role | Managing Director |
Correspondence Address | The All Building PO Box 1166 George Town Cayman Islands |
Director Name | Anthony Francis Geoghegan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 1994(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1995) |
Role | Accountant |
Correspondence Address | The Aall Building PO Box 1166 George Town Cayman Islands |
Director Name | Mr John Le Masurier Germain |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 December 2000) |
Role | Trust Manager |
Country of Residence | Jersey |
Correspondence Address | Waverley Lodge St Martin Jersey JE3 6DB |
Director Name | Mr Christopher Robert Paul Lees |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2003) |
Role | Trust Company Director |
Country of Residence | Jersey |
Correspondence Address | Cozinha Velha La Route De La Trinite St Helier Channel Islands JE2 4JN |
Director Name | Jean Paul Le Cocq |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 August 2000) |
Role | Trust Manager |
Correspondence Address | Vimy Cottage La Rue Rouge Cul St Lawrence Jersey Je3 1gf JE3 1GF |
Director Name | Mr Richard John Guillaume |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 September 2000) |
Role | Trust Company Director |
Country of Residence | Jersey |
Correspondence Address | Roseland La Rue Malo Grouville Jersey JE3 9AG |
Director Name | Carole Ann Godfrey |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 August 1998) |
Role | Trust Manager |
Correspondence Address | 11 Rue Verte Villas La Grande Route De St Laurent Jersey JE3 1FA |
Director Name | Susan Mary Jane Ford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(8 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 07 July 2000) |
Role | Trust Manager |
Correspondence Address | 7 Le Clos De La Chasse Rue De La Guilleaumerie St Saviour Jersey |
Director Name | Trevor Charles Du Parcq Amy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Les Riverains Rue Du Moulin De Ponterrin Jersey JE3 5HH |
Director Name | Simon John Peter Grant |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 29 Clos Des Ormes La Verte Rue St. Lawrence Jersey Channel Islands JE3 1JJ |
Director Name | Dennis Anthony Lloyd |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Greencliffe 1 Les Fond Farm Les Fond Lane Grouville Jersey Channel Islands JE3 9AS |
Director Name | Mr Frank Stuart Gee |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(13 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | La Renaissance,Bel Respiro La Route Des Petits Champs St Helier Jersey JE2 4JP |
Director Name | Damien Patrick Morgan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2000(13 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 26 June 2001) |
Role | Manager |
Correspondence Address | Le Vallon Court Rue Du Maupertuis, St. Clement Jersey Channel Islands JE2 6NG |
Director Name | Mr Paul Weir |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 2003) |
Role | Senior Trust Manager |
Country of Residence | Jersey Channel Islands |
Correspondence Address | Rivendell Le Pont Close Rue De St Clement St Clement Jersey Channel Islands JE2 6JL |
Director Name | Jeffrey Victor Baron |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2004) |
Role | Trust Director |
Correspondence Address | 4 Ventnor Villas St Aubins Road St Helier JE2 3SD |
Director Name | Ann Williams |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 2005) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | The Maisonette 5 Raleigh Avenue St Helier Jersey JE2 3SZ |
Director Name | Colin Titcombe |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 February 2004) |
Role | Manager |
Correspondence Address | 10 Victoria Close La Rue De La Boucterie Trinity Jersey Channel Islands JE2 7QG |
Director Name | Neil Mark Llewelyn Gallagher |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2005) |
Role | Trust Manager |
Correspondence Address | Pine Needles Le Clos De Mon Sejour Trinity Hill St Helier Jersey Channel Islands JE2 4NZ |
Director Name | Mark Anthony Carpenter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2005) |
Role | Trust Manager |
Correspondence Address | 4 La Chaumiere La Grande Route De St Jean St John Jersey JE3 4FL |
Director Name | Nicola Alison Riou |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 March 2005) |
Role | Manager |
Correspondence Address | Ismalia Croix Au Lion St Peter Jersey Channel Islands JE3 7AA |
Director Name | Juliet Norma Stevenson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(17 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 May 2005) |
Role | Manager |
Correspondence Address | Flat 1 3 Devon Gardens Plat Douet Road St Clement Jersey JE2 6PN |
Secretary Name | Standard Bank Offshore Trust Company Jersey Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(4 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 28 September 2007) |
Correspondence Address | PO Box 583 47-49 La Motte Street St Helier Jersey JE4 8XR |
Director Name | Lumbro Nominees (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2007) |
Correspondence Address | 47-49 La Motte St Helier Jersey JE4 8XR |
Director Name | Cotillion Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2007) |
Correspondence Address | 47-49 La Motte St Helier Jersey JE4 8XR |
Registered Address | 5th Floor 10-12 Cork Street London W1X 1PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,013 |
Net Worth | -£104,163 |
Cash | £13,816 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2008 | Application for striking-off (1 page) |
24 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Appointment terminated secretary standard bank offshore trust company jersey LIMITED (1 page) |
24 April 2008 | Appointment terminated director lumbro nominees (jersey) LIMITED (1 page) |
24 April 2008 | Appointment terminated director cotillion trust company LIMITED (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
2 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 April 2006 | Return made up to 04/04/06; full list of members
|
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 04/04/05; full list of members
|
19 April 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
20 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
20 April 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 December 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 04/04/03; full list of members
|
14 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
1 May 2002 | New director appointed (2 pages) |
17 April 2002 | Return made up to 04/04/02; full list of members
|
19 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 July 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Return made up to 04/04/01; full list of members
|
19 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
28 July 2000 | Return made up to 04/04/00; full list of members
|
26 July 2000 | Director resigned (1 page) |
28 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
14 April 1999 | Return made up to 04/04/99; full list of members
|
31 October 1998 | Amended accounts made up to 31 March 1998 (7 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
16 April 1998 | Return made up to 04/04/98; full list of members
|
14 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
11 April 1997 | Return made up to 04/04/97; full list of members (8 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
18 April 1996 | Return made up to 04/04/96; no change of members
|
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
4 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |