St Peter Port
Guernsey
GY1 3QJ
Director Name | Andrew Smith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(11 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 February 2000) |
Role | Banker |
Correspondence Address | Bordage House Le Bordage St Peter Port Guernsey GY1 3QJ |
Secretary Name | Meespierson Management (Guernsey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 15 February 2000) |
Correspondence Address | Bordage House Le Bordage St Peter Port Guernsey Channel |
Director Name | Mr Donald Herbert Beacock |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | 18-20 North Quay Douglas Isle Of Man Isle Man |
Director Name | Juliette Lorang |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Luxembourgish |
Status | Resigned |
Appointed | 01 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 10 Rue Antoine Jane L 2018 Luxembourg Foreign |
Director Name | Mr Christopher George Stone |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 July 1994) |
Role | Banker |
Correspondence Address | Bordage House Le Bordage St Peter Port Guernsey Channel |
Director Name | Geoffrey David Le Poidevin |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 1996) |
Role | Bank Officer |
Correspondence Address | Bordage House Le Bordage St Peter Port Guernsey Channel Islands GY1 3QJ |
Director Name | Julie Theresa Scott |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 20 September 1996(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | Bordage House Le Bordage St Peter Port Guernsey GY1 3QJ |
Registered Address | Third Floor 45/47 Cornhill London EC3V 3PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
29 June 1999 | Application for striking-off (1 page) |
1 April 1999 | Return made up to 01/03/99; full list of members
|
1 April 1999 | Director resigned (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: three kings court fifth floor 150 fleet street london EC4A 2DQ (1 page) |
23 July 1998 | Full accounts made up to 30 June 1997 (9 pages) |
23 July 1998 | Full accounts made up to 30 June 1996 (8 pages) |
23 July 1998 | Full accounts made up to 30 June 1995 (8 pages) |
18 June 1998 | Director resigned (1 page) |
31 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: three kings court fifth floor 150 fleet street london EC4A 2DQ (1 page) |
4 April 1997 | Return made up to 01/03/97; no change of members
|
4 April 1997 | New director appointed (2 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
15 March 1996 | Return made up to 01/03/96; full list of members (9 pages) |
23 January 1996 | Full accounts made up to 30 June 1994 (8 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: camomile court 23 camomile street london EC3A 7PP (1 page) |
17 July 1995 | Return made up to 01/03/95; no change of members
|
8 June 1995 | Registered office changed on 08/06/95 from: 99 gresham street london EC2V 7PH (1 page) |
26 May 1995 | Director resigned;new director appointed (4 pages) |