Company NameAxe-Houghton, Ltd.
Company StatusDissolved
Company Number02203914
CategoryPrivate Limited Company
Incorporation Date9 December 1987(36 years, 5 months ago)
Dissolution Date5 March 1996 (28 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMincing Lane Corporate Services Limited (Corporation)
StatusClosed
Appointed01 November 1991(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 05 March 1996)
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameNor-West Development Corporation (Corporation)
StatusClosed
Appointed15 December 1993(6 years after company formation)
Appointment Duration2 years, 2 months (closed 05 March 1996)
Correspondence Address100 Light Street
Baltimore
Maryland 21202
Irish
Director NameMichael Freedman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 October 1991)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 The Mall
London
SW14 7EN
Director NameJames Michael Gaffney
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleEvp And Chief Investment Officer
Correspondence Address12314 Cleghorn Road
Hunt Valley Maryland 21030
Foreign
Director NameHenry Hopkins Livingston Iii
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1991(3 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 October 1991)
RoleChief Executive Officer
Correspondence Address23 Baronsfield Road
Twickenham
Middlesex
TW1 2QT
Director NameSeth McCormick Lynn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1991(3 years, 7 months after company formation)
Appointment Duration12 months (resigned 25 July 1992)
RoleInvestment Manager
Correspondence Address87 Clinton Road
Bedford Hills New York 10507
Foreign
Director NameGeorge Robertson McNeill
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 March 1992)
RoleInvestment Manager
Correspondence Address34 Denbigh Gardens
Richmond
Surrey
TW10 6EL
Secretary NameRichard Henry Alexander Southby
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 November 1991)
RoleCompany Director
Correspondence AddressThe Red House
Overbury
Tewkesbury
Gloucestershire
GL20 7PB
Wales
Director NameGary Kenji Iwamura
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican Of Japanese
StatusResigned
Appointed28 October 1991(3 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 May 1992)
RoleChief Operating Officer
Correspondence Address3 Mohawk Trail
Goldens Bridge Ny
New York 10526
Foreign
Director NameJohn Milton Lummis Iii
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(5 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 1993)
RoleVice President-Group General C
Correspondence Address4 Chittenden Lane
Owings Mills
Maryland 21117
United States
Director NameSimon Mikhailovich
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(5 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 1993)
RoleVice President, Usf & G Compan
Correspondence Address224 Goodale Road
Baltimore
Maryland 21212
Irish
Director NameJohn Charles Sweeney
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(5 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 1993)
RoleSenior Vice President-Chief In
Correspondence Address102 St Albans Way
Baltimore Maryland 21212
Usa
Foreign
Director NameJoan Helen Dillard
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1993(5 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 1993)
RoleFinancial Manager
Correspondence Address20 Rosehill Court
Baltimore Maryland 21236
Usa
Foreign

Location

Registered AddressPickfords Wharf
Clink Street
London
SE1 9DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 March 1996Final Gazette dissolved via voluntary strike-off (1 page)
14 November 1995First Gazette notice for voluntary strike-off (2 pages)
2 October 1995Application for striking-off (1 page)
8 October 1991Full accounts made up to 31 December 1990 (12 pages)
29 August 1991Return made up to 31/07/91; full list of members (8 pages)