Wilmslow
Cheshire
SK9 2NG
Director Name | Stephen Harold Alexander |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 June 1997) |
Role | Stockbroker |
Correspondence Address | The White House Suffolk Road Altrincham Cheshire WA14 4QX |
Director Name | Gregory John Banks |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 1995) |
Role | Stockbroker |
Correspondence Address | Moss Deeping Robins Lane Bramhall Stockport Cheshire SK7 2PE |
Director Name | Wilfrid Laurie Beevers |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 1995) |
Role | Stockbroker |
Correspondence Address | Woodcroft 17 Park Road Altrincham Cheshire WA15 9HP |
Director Name | Mr Graham Harold Richard Betton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 October 1997) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fallow Fields Drive Reddish Stockport Cheshire SK5 6XT |
Director Name | Mr Michael Andrew Frame |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carrington Lane Sale Manchester Cheshire M33 5ND |
Director Name | Mr Philip Mark Hargreaves |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(5 years, 6 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 28 February 1993) |
Role | Solicitor |
Correspondence Address | 43 Queen Anne Street London W1M 9FA |
Director Name | Robert Leslie McIlquham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 December 1995) |
Role | Stockbroker |
Correspondence Address | 8 Wingate Road Little Hulton Worsley Manchester Lancashire M38 9PB |
Director Name | David William Youngman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 1995) |
Role | Stockbroker |
Correspondence Address | 70 Chorley New Road Lostock Bolton Lancashire BL6 4AL |
Secretary Name | Mr Michael Andrew Frame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carrington Lane Sale Manchester Cheshire M33 5ND |
Secretary Name | John Hywelfryn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | 24 Reuben Street Stockport Cheshire SK4 1PS |
Director Name | Mr Thomas Malcolm Hatton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 February 1996) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 57 Tennyson Avenue Dukinfield Cheshire SK16 5DR |
Director Name | John Hywelfryn Jones |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 24 Reuben Street Stockport Cheshire SK4 1PS |
Director Name | David William McKinstry Wallace |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1997) |
Role | Investment Broker |
Correspondence Address | Brookside Wickham Road Curdridge Southampton Hampshire SO32 2BA |
Registered Address | No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,600,071 |
Gross Profit | £936,630 |
Net Worth | £426,223 |
Cash | £3,043,570 |
Current Liabilities | £8,252,289 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 24 December |
10 November 2004 | Dissolved (1 page) |
---|---|
10 August 2004 | Return of final meeting of creditors (1 page) |
12 August 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
23 January 1998 | Appointment of a liquidator (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: griffin court 201 chapel strret salford manchester lancashire M3 5EQ (1 page) |
9 January 1998 | Order of court to wind up (3 pages) |
23 December 1997 | Administrator's abstract of receipts and payments (4 pages) |
28 November 1997 | Notice of discharge of Administration Order (4 pages) |
27 November 1997 | Order of court to wind up (3 pages) |
27 October 1997 | Director resigned (1 page) |
26 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Administration Order (4 pages) |
5 August 1997 | Notice of Administration Order (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: the stock exchange, 4 norfolk st manchester M60 1DY (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned;director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
12 March 1997 | Return made up to 04/03/97; no change of members (4 pages) |
26 January 1997 | Director resigned (1 page) |
10 July 1996 | New secretary appointed (2 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 July 1996 | Secretary resigned;director resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Return made up to 04/03/96; full list of members
|
13 March 1996 | Director resigned (1 page) |
24 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 July 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
30 March 1995 | Return made up to 04/03/95; no change of members
|
30 March 1995 | New secretary appointed (2 pages) |
30 March 1995 | Secretary resigned (2 pages) |