Aberdeen
AB10 1YG
Scotland
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 1998(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 23 March 1999) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Maurice Frank Stonefrost |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1993) |
Role | Director/Chief Executive |
Correspondence Address | 611 Hood House Dolphin Square London SW1V 3LX |
Director Name | Philip Henry Robinson |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | Stone Hall Great Mongeham Deal Kent CT14 0HB |
Director Name | Sir Basil Henry David Montgomery |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1994) |
Role | Retired Chairman Forestry Comm |
Correspondence Address | Kinross House Kinross KY13 7ET Scotland |
Director Name | Right Hon Lord Merlyn-Rees Of Morley |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1994) |
Role | Retired Member Of Parliament |
Correspondence Address | 51 West Square London SE11 4SP |
Director Name | Peter Douglas Lambert |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1994) |
Role | General Manager |
Correspondence Address | Monckton Lodge 33 Monckton Road Gosport Hampshire PO12 2BG |
Director Name | Sir Peter Harrop |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1994) |
Role | Retired Civil Servant |
Correspondence Address | 19 Berwyn Road Richmond Surrey TW10 5BP |
Director Name | David Stewart Griffin |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1993) |
Role | Group Company Secretary |
Correspondence Address | Shepherds Way East Shalford Lane Shalford Guildford Surrey GU4 8AF |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1994) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | John Francis Gillespie |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Lodge Borough Green Road, Wrotham Sevenoaks Kent TN15 7RA |
Director Name | Peter John Dyer |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1994) |
Role | Group Actuary And Compliance Manager |
Correspondence Address | Easterfields House Easterfields East Malling Kent ME19 6BE |
Secretary Name | Trevor Charles Groocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 28 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | Sir John Roger Lovill |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 1994) |
Role | Director Of Property Companies |
Correspondence Address | Narroway Beddingham Lewes East Sussex BN8 6JU |
Director Name | Mr John Philip Barber |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 1994(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Paul's School House Langton Road Tunbridge Wells Kent TN4 8XD |
Director Name | Beverly Hendry |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 130 N Compass Drive Fort Lauderdale Florida Fl 33308 |
Director Name | Mr Andrew Arthur Laing |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Lodge Woodlands Of Durris Banchory Kincardineshire AB31 6BE Scotland |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rubislaw Den North Aberdeen AB15 4AL Scotland |
Registered Address | 1 Bow Churchyard London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 October 1998 | Application for striking-off (1 page) |
17 September 1998 | New director appointed (4 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
6 August 1998 | Accounts made up to 30 September 1997 (10 pages) |
14 July 1998 | Return made up to 27/05/98; full list of members (11 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: one bow churchyard london EC4M 9HH (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 99 charterhouse street london EC1M 6AB (1 page) |
3 July 1997 | Return made up to 27/05/97; no change of members
|
20 June 1997 | Secretary's particulars changed (1 page) |
1 May 1997 | Accounts made up to 30 September 1996 (10 pages) |
6 June 1996 | Return made up to 27/05/96; no change of members
|
13 February 1996 | Accounts made up to 30 September 1995 (10 pages) |
7 September 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
19 May 1995 | Accounts made up to 31 December 1994 (13 pages) |
15 May 1995 | Director's particulars changed (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: century house 5 old bailey london EC4M 7BA (1 page) |