Beith
Ayrshire
KA15 2ER
Scotland
Secretary Name | Susan Margaret Ambrose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1995(7 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 March 2001) |
Role | Company Director |
Correspondence Address | 6 Hyndland Avenue Glasgow G11 5BW Scotland |
Director Name | Miss Jane Warner |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 December 1994) |
Role | Stockbroker |
Correspondence Address | Whitehouse Farm Station Road Upper Broughton Melton Mowbray Leicestershire LE14 3BQ |
Director Name | Mr John Howard Treece |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 December 1994) |
Role | Stockbroker |
Correspondence Address | 6 Birchwood Avenue Breaston Derby Derbyshire DE72 3AQ |
Director Name | Mr Edward Arthur Randall |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 December 1994) |
Role | Stockbroker |
Correspondence Address | Field House Shady Lane Attenborough Nottingham NG9 6AW |
Director Name | Mr David John Francis Lawrence |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 1999) |
Role | Stockbroker |
Correspondence Address | 1 Newcastle Drive The Park Nottingham Nottinghamshire NG7 1AA |
Director Name | Charles Peter Scott Hill |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 August 2000) |
Role | Stockbroker |
Correspondence Address | Lowdham Mill Lowdham Nottingham Nottinghamshire NG14 7BY |
Secretary Name | Mr John Howard Treece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | 6 Birchwood Avenue Breaston Derby Derbyshire DE72 3AQ |
Director Name | James Rae Croall |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 December 1998) |
Role | Financial Controller |
Correspondence Address | 40 Lamington Road Cardonald Glasgow G52 2SE Scotland |
Director Name | Mr David Charles Flinders |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(5 years after company formation) |
Appointment Duration | 2 years (resigned 21 August 1995) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | Merlewood Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Mr Jolyon David Hewer Griffiths |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(5 years after company formation) |
Appointment Duration | 2 years (resigned 21 August 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8JL |
Director Name | Timothy John Grist Lewis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(5 years after company formation) |
Appointment Duration | 2 years (resigned 21 August 1995) |
Role | Managing Director |
Correspondence Address | Harvard House East High Street Stock Essex CM4 9BA |
Director Name | Allan Maclean |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 December 1998) |
Role | Manager Market Accounts |
Correspondence Address | Flat 2 355 Argyle Street Glasgow G2 8LT Scotland |
Director Name | Mr Michael Louis Murray |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(5 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 November 1993) |
Role | Nominee Manager |
Correspondence Address | 29 Nethercliffe Avenue Netherlee Glasgow Lanarkshire G44 3UH Scotland |
Director Name | James Tait Archibald |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(5 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 November 1993) |
Role | Treasury Manager |
Correspondence Address | 11 Rodel Drive Polmont Falkirk Stirlingshire FK2 0YU Scotland |
Director Name | Sandra Campbell Saunders |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 December 1998) |
Role | Assistant Nominee Manager |
Correspondence Address | 36 Inchmurrin Drive Cathkin Mains High Burnside Glasgow G73 5RT Scotland |
Director Name | David Robert Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 1994) |
Role | Nominee Manager |
Correspondence Address | 23 Inverewe Drive Thornliebank Glasgow G46 8TH Scotland |
Secretary Name | David Edward Fallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | Flat 41 50 Roman Road London E2 0LT |
Director Name | Ian Sinclair Cornwall |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(7 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 August 2000) |
Role | Group Compliance Director |
Correspondence Address | Avallon Port Glasgow Road Kilmacolm Renfrewshire PA13 4QG Scotland |
Director Name | Iain Donald John Mackay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 1999) |
Role | Group Managing Director |
Correspondence Address | Stuc-An-T Sagairt Milton Of Buchanan Drymen G63 0HY Scotland |
Registered Address | C/O Gerrard Limited Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2001 | Registered office changed on 10/01/01 from: 30 lombard street london EC3V 9EN (1 page) |
19 October 2000 | Application for striking-off (1 page) |
18 October 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
11 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
30 December 1999 | Return made up to 08/12/99; full list of members
|
27 July 1999 | Accounts for a dormant company made up to 28 March 1999 (3 pages) |
8 January 1999 | Return made up to 08/12/98; full list of members
|
6 July 1998 | Accounts for a dormant company made up to 29 March 1998 (3 pages) |
4 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
18 December 1997 | Return made up to 08/12/97; full list of members
|
18 December 1997 | Registered office changed on 18/12/97 from: 66 wilson street london EC2A 2BL (1 page) |
4 March 1997 | Accounts for a dormant company made up to 26 April 1996 (3 pages) |
28 February 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
7 January 1997 | Return made up to 08/12/96; full list of members (8 pages) |
4 September 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
6 May 1996 | Return made up to 08/12/95; no change of members
|
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Director resigned (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | Resolutions
|
5 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 July 1995 | Resolutions
|