Langley Park
Beckenham
Kent
BR3 3XU
Director Name | Nipan Malde |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1999(11 years, 6 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Accountant |
Correspondence Address | 49 Copley Park Streatham London SW16 3DB |
Director Name | Mr Steven Mark Burgess |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2000(12 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Old Park Ridings London N21 2EU |
Director Name | Mr Andrew Thomas West |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 1994) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Filkins Hall Filkins Lechdale Gloucestershire GL7 3JJ Wales |
Director Name | Robert Nicholas Reid Aitken |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 104 Coleraine Road Blackheath London SE3 7NZ |
Director Name | Peter Frederick Ross |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 1994) |
Role | Stockbroker |
Correspondence Address | 47 Chelsea Square London SW3 6LH |
Director Name | Mr Christopher John Southwell Clegg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 03 December 1992) |
Role | Merchant Baner |
Country of Residence | United Kingdom |
Correspondence Address | 50 Abingdon Villas London W8 6XD |
Director Name | Stewart Charles Hamilton Douglas Mann |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Queensdale Road London W11 4SB |
Director Name | Mr Dudley Richard Max Dyer Bartlett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 1994) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Director Name | Brian Darnell Newman |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 1994) |
Role | Stockbroker |
Correspondence Address | 16 Norlands Crescent Chislehurst Kent BR7 5RN |
Director Name | Mr David Martin James Hickey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cambridge Road Wimbledon London SW20 0SH |
Secretary Name | Amanda Jean Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | 4 Tavistock Close Staines Middlesex TW18 1QP |
Director Name | Mr Robert Anthony Mattievich Whitaker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 38 Florin Court 6/9 Charterhouse Square London EC1M 6EY |
Director Name | Mr Roger William Brittain |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 1994) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 67b Alderbrook Road London SW12 8AD |
Director Name | Christopher Stainforth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 26 Leppoc Road London SW4 9LT |
Director Name | Timothy Hugh Holland-Bosworth |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 March 2000) |
Role | Corporate Financier |
Correspondence Address | The Manor House Buriton Petersfield Hampshire GU31 5RT |
Director Name | Andrew Norman Edwards |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 11 Aycliffe Close Bickley Kent BR1 2LX |
Secretary Name | Caroline Susan Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 1998) |
Role | Secretary |
Correspondence Address | Oak Glen 16 Langdale Drive Ascot Berkshire SL5 8TQ |
Director Name | Mr Nigel Leigh Tose |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | Rudge House Itchel Lane Crondall Farnham Surrey GU10 5PR |
Director Name | Mr Charles James Jennings |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | Kingsdown Farm Burwash Common Etchingham Sussex TN19 7NE |
Director Name | Robert Nicholas Philipson Stow |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1999) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Priors Court Long Green Gloucester Gloucestershire GL19 4QL Wales |
Secretary Name | Lynda Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | North Repps 36 Charterhouse Road Orpington Kent BR6 9EL |
Director Name | Jonathan Michael Vernon Rashleigh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 March 2000) |
Role | Accountant |
Correspondence Address | Longeaves Norton Lindsey Warwick Warwickshire CV35 8JL |
Registered Address | 2 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £250,000 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 October 2002 | Dissolved (1 page) |
---|---|
3 July 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 February 2002 | Liquidators statement of receipts and payments (5 pages) |
8 January 2002 | Secretary's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
26 January 2001 | Declaration of solvency (3 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | Appointment of a voluntary liquidator (1 page) |
20 December 2000 | Company name changed henderson crosthwaite corporate finance LIMITED\certificate issued on 20/12/00 (2 pages) |
28 September 2000 | Return made up to 01/09/00; full list of members (5 pages) |
30 March 2000 | New director appointed (3 pages) |
30 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 September 1999 | Return made up to 01/09/99; full list of members (10 pages) |
28 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 32 st mary at hill london EC3P 3AJ (1 page) |
1 October 1998 | Return made up to 01/09/98; full list of members (7 pages) |
28 September 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
18 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 September 1997 | Return made up to 01/09/97; no change of members (6 pages) |
12 June 1997 | Secretary's particulars changed (1 page) |
13 January 1997 | Company name changed gm dormant no.1 LIMITED\certificate issued on 14/01/97 (2 pages) |
26 September 1996 | Return made up to 01/09/96; full list of members (8 pages) |
17 September 1996 | Director resigned (1 page) |
23 May 1996 | Company name changed henderson crosthwaite corporate finance LIMITED\certificate issued on 24/05/96 (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 April 1996 | Resolutions
|
8 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 February 1996 | Director's particulars changed (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
21 September 1995 | Return made up to 01/09/95; full list of members (18 pages) |
24 May 1995 | New director appointed (2 pages) |
23 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |