Company NameFCCH Limited
DirectorsNipan Malde and Steven Mark Burgess
Company StatusDissolved
Company Number02183234
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 months ago)
Previous NameHenderson Crosthwaite Corporate Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusCurrent
Appointed28 April 1999(11 years, 6 months after company formation)
Appointment Duration24 years, 12 months
RoleSecretary
Correspondence Address65 St Martins Lane
Langley Park
Beckenham
Kent
BR3 3XU
Director NameNipan Malde
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(11 years, 6 months after company formation)
Appointment Duration24 years, 12 months
RoleAccountant
Correspondence Address49 Copley Park
Streatham
London
SW16 3DB
Director NameMr Steven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(12 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Old Park Ridings
London
N21 2EU
Director NameMr Andrew Thomas West
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 1994)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Filkins Hall
Filkins
Lechdale
Gloucestershire
GL7 3JJ
Wales
Director NameRobert Nicholas Reid Aitken
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 10 months after company formation)
Appointment Duration3 months (resigned 01 December 1992)
RoleChartered Accountant
Correspondence Address104 Coleraine Road
Blackheath
London
SE3 7NZ
Director NamePeter Frederick Ross
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 September 1994)
RoleStockbroker
Correspondence Address47 Chelsea Square
London
SW3 6LH
Director NameMr Christopher John Southwell Clegg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 10 months after company formation)
Appointment Duration3 months (resigned 03 December 1992)
RoleMerchant Baner
Country of ResidenceUnited Kingdom
Correspondence Address50 Abingdon Villas
London
W8 6XD
Director NameStewart Charles Hamilton Douglas Mann
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queensdale Road
London
W11 4SB
Director NameMr Dudley Richard Max Dyer Bartlett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 September 1994)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Director NameBrian Darnell Newman
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 September 1994)
RoleStockbroker
Correspondence Address16 Norlands Crescent
Chislehurst
Kent
BR7 5RN
Director NameMr David Martin James Hickey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cambridge Road
Wimbledon
London
SW20 0SH
Secretary NameAmanda Jean Marsh
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Director NameMr Robert Anthony Mattievich Whitaker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address38 Florin Court
6/9 Charterhouse Square
London
EC1M 6EY
Director NameMr Roger William Brittain
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 1994)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address67b Alderbrook Road
London
SW12 8AD
Director NameChristopher Stainforth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address26 Leppoc Road
London
SW4 9LT
Director NameTimothy Hugh Holland-Bosworth
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 years after company formation)
Appointment Duration6 years, 4 months (resigned 14 March 2000)
RoleCorporate Financier
Correspondence AddressThe Manor House
Buriton
Petersfield
Hampshire
GU31 5RT
Director NameAndrew Norman Edwards
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 January 1996)
RoleCompany Director
Correspondence Address11 Aycliffe Close
Bickley
Kent
BR1 2LX
Secretary NameCaroline Susan Freeman
NationalityBritish
StatusResigned
Appointed27 April 1994(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 1998)
RoleSecretary
Correspondence AddressOak Glen 16 Langdale Drive
Ascot
Berkshire
SL5 8TQ
Director NameMr Nigel Leigh Tose
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1996)
RoleCompany Director
Correspondence AddressRudge House Itchel Lane
Crondall
Farnham
Surrey
GU10 5PR
Director NameMr Charles James Jennings
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 1996)
RoleCompany Director
Correspondence AddressKingsdown Farm
Burwash Common
Etchingham
Sussex
TN19 7NE
Director NameRobert Nicholas Philipson Stow
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Court
Long Green
Gloucester
Gloucestershire
GL19 4QL
Wales
Secretary NameLynda Lavelle
NationalityBritish
StatusResigned
Appointed03 April 1998(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressNorth Repps
36 Charterhouse Road
Orpington
Kent
BR6 9EL
Director NameJonathan Michael Vernon Rashleigh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(11 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 March 2000)
RoleAccountant
Correspondence AddressLongeaves
Norton Lindsey
Warwick
Warwickshire
CV35 8JL

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£250,000

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 October 2002Dissolved (1 page)
3 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
14 February 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Secretary's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
26 January 2001Declaration of solvency (3 pages)
26 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 2001Appointment of a voluntary liquidator (1 page)
20 December 2000Company name changed henderson crosthwaite corporate finance LIMITED\certificate issued on 20/12/00 (2 pages)
28 September 2000Return made up to 01/09/00; full list of members (5 pages)
30 March 2000New director appointed (3 pages)
30 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 September 1999Return made up to 01/09/99; full list of members (10 pages)
28 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
20 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
1 October 1998Return made up to 01/09/98; full list of members (7 pages)
28 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (2 pages)
18 March 1998Full accounts made up to 31 December 1997 (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (6 pages)
24 September 1997Return made up to 01/09/97; no change of members (6 pages)
12 June 1997Secretary's particulars changed (1 page)
13 January 1997Company name changed gm dormant no.1 LIMITED\certificate issued on 14/01/97 (2 pages)
26 September 1996Return made up to 01/09/96; full list of members (8 pages)
17 September 1996Director resigned (1 page)
23 May 1996Company name changed henderson crosthwaite corporate finance LIMITED\certificate issued on 24/05/96 (2 pages)
10 May 1996New director appointed (2 pages)
10 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
8 March 1996Full accounts made up to 31 December 1995 (9 pages)
18 February 1996Director's particulars changed (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
21 September 1995Return made up to 01/09/95; full list of members (18 pages)
24 May 1995New director appointed (2 pages)
23 April 1995Full accounts made up to 31 December 1994 (9 pages)