London
NW3 3SL
Director Name | Mr Philip Alexandre Howie Dumas |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Stockbroker |
Correspondence Address | 35 Linton Street London N1 7AN |
Director Name | Mr Flemming Hinsch Jensen |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | Denmark |
Status | Current |
Appointed | 09 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Chairman |
Correspondence Address | Goldstrup Bygade 6 Holme Olstrup Dk 4684 Foreign |
Secretary Name | Mr William Thore Branth |
---|---|
Nationality | Danish |
Status | Current |
Appointed | 19 November 1992(4 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 106 King Henrys Road London NW3 3SL |
Director Name | Jens Christopherson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Denmark |
Status | Resigned |
Appointed | 09 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 1992) |
Role | Stockbroker |
Correspondence Address | Geelsdalen 35 Virum Dk 2830 Foreign |
Director Name | Mr Charles Michael Halsey |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1991) |
Role | Stockbroker |
Correspondence Address | Redwood 130 Croydon Road Reigate Surrey RH2 0NQ |
Director Name | Mr Michael John Hedley |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 February 1992) |
Role | Stockbroker |
Correspondence Address | Hillcroft 43 Upper Bridge Road Redhill Surrey RH1 6DE |
Director Name | Mr Michael Rowson Hobson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seaways Lisle Court Road Lymington Hampshire SO41 5SH |
Director Name | Mr Anthony John Horton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 1992) |
Role | Stockbroker |
Correspondence Address | Yesselcote Chaddesley Corbett Worcestershire DY10 4PZ |
Director Name | Mr Laurence Harris Rose |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1992) |
Role | Member Of The Stock Exchange |
Correspondence Address | 74 Rutistrasse Gockhausen Zurich 8044 Foreign |
Secretary Name | Martin Frederick Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 1 Gainsborough Crescent Knowle Solihull West Midlands B93 9EX |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 March 1997 | Dissolved (1 page) |
---|---|
12 July 1996 | Liquidators statement of receipts and payments (5 pages) |
19 January 1996 | Liquidators statement of receipts and payments (6 pages) |
19 January 1996 | Liquidators statement of receipts and payments (6 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: st andrew house 20 st andrew street london EC4A 3AY (1 page) |
28 June 1995 | Liquidators statement of receipts and payments (12 pages) |