Harrow
Middlesex
HA2 6DG
Director Name | Gary Philip Smith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1995(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 April 1999) |
Role | Head Of Nwm Agency Group |
Correspondence Address | 68 Bell Lane Little Chalfont Buckinghamshire HP6 6PF |
Director Name | Andrew Neal Guthrie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1996(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | 64 Holly Avenue New Haw Addlestone Surrey KT15 3UD |
Director Name | Neil Anthony Burrough |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1997(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 April 1999) |
Role | Bank Manager |
Correspondence Address | 7 Mowbray Crescent Egham Surrey TW20 9JE |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(11 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | 40 Catherine Street St Albans Hertfordshire AL3 5BU |
Director Name | Mr Barry Michael Wicks |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 March 1993) |
Role | Banker |
Correspondence Address | Ridge House 7 The Jordans East Grinstead West Sussex RH19 4BX |
Director Name | Mr William Jack Spinner |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 14 January 1993) |
Role | Bank Manager |
Correspondence Address | 67 Knights End Road March Cambridgeshire PE15 9QD |
Director Name | Eileen Mary Leyden |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 March 1995) |
Role | Banker |
Correspondence Address | 68 Cannon Hill Lane Merton Park London SW20 9ET |
Director Name | Peter Richard Ibbetson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 March 1993) |
Role | Banker |
Correspondence Address | Ashpoles 91 High Street Sharnbrook Bedfordshire MK44 1PE |
Director Name | Andrew James Rushbrooke Higgins |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 1993) |
Role | Banker |
Correspondence Address | 6 Manor Crescent Surbiton Surrey KT5 8LQ |
Director Name | Mr Graham Aubrey Edwards |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 1995) |
Role | Bank Manager |
Correspondence Address | 86 Downhall Road Rayleigh Essex SS6 9LY |
Director Name | Mr Andrew Peter Duffy |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 27 November 1992) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Aveley Lane Farnham Surrey GU9 8PR |
Secretary Name | Rachel Elizabeth Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 44 Stopher House Webber Street London SE1 0SE |
Director Name | Malcolm David Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Widbury Stonewall Park Road Langton Green Tunbridge Wells Kent TN3 0HW |
Secretary Name | Sally Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 5 Fellows Road London NW3 3LR |
Director Name | Mr Peter Richard Barker |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 September 1994) |
Role | Banker |
Correspondence Address | Stock Bridge Farm Newbridge Road Tiptree Essex CO5 0JA |
Director Name | Andrew Robert Ledingham |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 1995) |
Role | Banker |
Correspondence Address | 15 Kings Cramond Edinburgh EH4 6RL Scotland |
Director Name | Peter Jack Atherton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 1995) |
Role | Banker |
Correspondence Address | 16 Monks Close Broxbourne Hertfordshire EN10 7JY |
Director Name | Brian John Terry |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 January 1994) |
Role | Banker |
Correspondence Address | Waverley Heath Road Woking Surrey GU21 4DT |
Director Name | Carl Anthony Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 1996) |
Role | Banker |
Correspondence Address | 10 Waverley Road Stoke Dabernon Cobham Surrey KT11 2SS |
Director Name | Mr Michael James John Kelly |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 1997) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Moray Close Rise Park Romford Essex RM1 4YJ |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 1999 | Secretary's particulars changed (1 page) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | Secretary resigned (1 page) |
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | Memorandum and Articles of Association (6 pages) |
30 October 1998 | Application for striking-off (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Location of register of members (1 page) |
31 December 1997 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
14 November 1997 | Return made up to 09/11/97; no change of members (5 pages) |
1 October 1997 | Accounts made up to 31 December 1996 (13 pages) |
6 February 1997 | Return made up to 09/11/96; full list of members (6 pages) |
26 January 1997 | Director's particulars changed (1 page) |
1 November 1996 | New director appointed (2 pages) |
9 October 1996 | Auditor's resignation (1 page) |
2 October 1996 | Director resigned (1 page) |
21 August 1996 | Accounts made up to 31 December 1995 (13 pages) |
30 November 1995 | Return made up to 09/11/95; full list of members (14 pages) |
17 November 1995 | Director's particulars changed (4 pages) |
10 October 1995 | Accounts made up to 31 December 1994 (13 pages) |
24 March 1995 | Director resigned (4 pages) |
24 March 1995 | Director resigned (4 pages) |
24 March 1995 | Director resigned (4 pages) |
24 March 1995 | Director resigned (4 pages) |