London
NW5 1ES
Director Name | Daniel Francis Connon |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 May 1998) |
Role | Chartered Accountant |
Correspondence Address | Elmhurst Dundle Road Matfield Tonbridge Kent TN12 7HD |
Director Name | David Neil Wood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 May 1998) |
Role | Accountant |
Correspondence Address | Uplands 65 The Ridgeway Tonbridge Kent TN10 4NL |
Secretary Name | J Rothschild Capital Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 1996(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 May 1998) |
Correspondence Address | 27 St Jamess Place London SW1A 1NR |
Director Name | John Walford Philip Johnston |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 58 Hampton Road Teddington Middlesex TW11 0JX |
Director Name | Andrew Stafford Deitsch |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 30 Adam And Eve Mews London W8 |
Director Name | Mr John David Cracknell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mark House Aviary Road Pyrford Woking Surrey GU22 8TH |
Director Name | Mr Ronald Edward Bell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 June 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon 1a Woodpecker Close Ewshot Farnham Surrey GU10 5TH |
Director Name | Stephen Robin Sanders |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 1997) |
Role | Compliance Officer |
Correspondence Address | 4 Juniper Close Badger Farm Winchester Hampshire SO22 4LU |
Secretary Name | St James's Place Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1996) |
Correspondence Address | Saint James S Place House Dollar Street Cirencester Gloucestershire GL7 2AQ Wales |
Website | www.ritcap.com/ |
---|---|
Telephone | 020 76476203 |
Telephone region | London |
Registered Address | 27 St James Place London SW1A 1NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
5 December 1997 | Application for striking-off (1 page) |
8 September 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
2 September 1997 | Resolutions
|
8 June 1997 | Return made up to 27/05/97; full list of members (11 pages) |
14 May 1997 | Director resigned (1 page) |
23 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 August 1996 | New secretary appointed (2 pages) |
5 July 1996 | Director resigned (1 page) |
13 June 1996 | Return made up to 27/05/96; full list of members (16 pages) |
21 April 1996 | Director's particulars changed (1 page) |
29 December 1995 | Ad 21/12/95--------- £ si 217081@1=217081 £ ic 2/217083 (2 pages) |
29 December 1995 | Memorandum and Articles of Association (21 pages) |
29 December 1995 | £ nc 1000/218000 21/12/95 (1 page) |
29 December 1995 | Resolutions
|
13 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
15 June 1995 | Return made up to 27/05/95; full list of members (24 pages) |
31 May 1995 | New director appointed (4 pages) |
30 May 1995 | Director resigned (2 pages) |