Company NameHenry Ansbacher Asset Trading Limited
Company StatusDissolved
Company Number02260792
CategoryPrivate Limited Company
Incorporation Date20 May 1988(35 years, 10 months ago)
Dissolution Date16 January 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Director NameStephen Fraser Jennings
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 16 January 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
9 Lower Bury Lane
Epping
Essex
CM16 5HA
Director NameRichard Spilg
Date of BirthJune 1957 (Born 66 years ago)
NationalityS African/Australia
StatusClosed
Appointed12 July 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 16 January 2001)
RoleBanker
Correspondence Address4 Vale Lodge
Downs Lane
Leatherhead
Surrey
KT22 8JQ
Secretary NamePaul Martin Forster
NationalityBritish
StatusClosed
Appointed12 July 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 16 January 2001)
RoleChartered Secretary
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameMr Martin Wallace Crowe
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 9 months after company formation)
Appointment Duration-1 years (resigned 21 March 1991)
RoleBanker
Correspondence Address88 East Sheen Avenue
East Sheen
London
SW14 8AU
Director NameMr Frank Trevor Riess
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 1994)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address15 Ravenna Road
London
SW15 6AW
Director NameStephen Fraser Jennings
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 08 March 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
9 Lower Bury Lane
Epping
Essex
CM16 5HA
Director NameMr Richard Dorian Fenhalls
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 08 March 1993)
RoleBanker
Correspondence Address15
St James Gardens
London
W11 4RE
Director NameMr Nicholas Charles Corby
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 March 1995)
RoleBanker
Correspondence AddressBroad Oakdge Road
30 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AE
Director NameJohn Martin Button
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 08 March 1993)
RoleBanker
Correspondence AddressHighclere
Coin Colin, St. Martin
Guernsey
Channel Islands
GY4 6AQ
Director NameMr Andrew Neil Abrahams
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 March 1995)
RoleBanker
Correspondence Address2 Church Lane
Hastoe
Tring
Herts
HP23 6LU
Secretary NameMr Peter James Wastall
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressOak House
Oakway
Studham
Bedfordshire
LU6 2PE
Director NameColin John Minty
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed08 March 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 1995)
RoleBanking Executive
Correspondence AddressLe Camp Barn
Rue De La Hougue
Castel
Guernsey
Channel
Director NamePeter Neville Scaife
Date of BirthApril 1948 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed08 March 1993(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 August 1999)
RoleBanking Executive
Correspondence Address24 Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JU
Director NameMr Robin Grenville Desmond Wade
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 1998)
RoleBanking Executive
Correspondence Address5 Lawson Close
Wimbledon
London
SW19 5EL
Director NameMr Iacovos Koumi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1995)
RoleBanker
Country of ResidenceEngland
Correspondence Address66 Brookdale
London
N11 1BN
Director NameMr Iacovos Koumi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1995)
RoleBanker
Country of ResidenceEngland
Correspondence Address66 Brookdale
London
N11 1BN
Director NameJohn Ayodeji Oshilaja
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityNigerian
StatusResigned
Appointed01 May 1995(6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 October 1995)
RoleBanker
Correspondence Address36 Eccleston Square
London
SW1V 1PB
Secretary NameHamish Graham Herschel Ramsay
NationalityBritish
StatusResigned
Appointed01 March 1997(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address6 Dalkeith Road
London
SE21 8LS
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(10 years, 11 months after company formation)
Appointment Duration1 month (resigned 10 June 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTenchleys Manor Itchingwood Common
Limpsfield
Surrey
RS8 0RL
Secretary NameMatthew Motagu George
NationalitySouth African
StatusResigned
Appointed28 May 1999(11 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 July 1999)
RoleSecretary
Correspondence Address129 Thurleigh Road
London
SW12 8TX

Location

Registered AddressOne Mitre Square
London
EC3A 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
7 August 2000Application for striking-off (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Return made up to 09/03/00; full list of members (7 pages)
17 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
9 August 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
20 May 1999New director appointed (4 pages)
22 March 1999Return made up to 09/03/99; no change of members (6 pages)
12 March 1999Director resigned (1 page)
1 December 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
16 October 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
26 March 1998New director appointed (4 pages)
11 March 1998Return made up to 09/03/98; no change of members (8 pages)
13 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 30 September 1997 (5 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Return made up to 09/03/97; full list of members (7 pages)
27 March 1997New secretary appointed (2 pages)
14 October 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 1996Return made up to 09/03/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1996Full accounts made up to 30 September 1995 (10 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
24 May 1995New director appointed (2 pages)
21 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 April 1995Memorandum and Articles of Association (14 pages)
9 April 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
9 April 1995Full accounts made up to 31 December 1994 (15 pages)
27 March 1995Return made up to 09/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1995Director resigned (2 pages)
22 March 1995Director resigned (2 pages)