London
W2 4TS
Secretary Name | Mr Peter Wing Cheong Wong |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 2110 Viking Villas 70 Tin Mau Temple Road Hong Kong Foreign |
Director Name | Mr Mark Hamilton Elswood |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1995(7 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Trader |
Country of Residence | England |
Correspondence Address | Glendale Holwood Park Avenue Keston Orpington Kent BR6 8NG |
Director Name | Doreen Julie Langston |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1997(8 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Accountant |
Correspondence Address | 10 Wonford Close Kingston Surrey KT2 7XA |
Director Name | William Chapman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1997(8 years, 6 months after company formation) |
Appointment Duration | 27 years |
Role | Investment Adviser |
Correspondence Address | 48 St Maur Road London SW6 4DP |
Secretary Name | Jayne Lesley Arrowsmith |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1997(8 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 70 Watermint Quay Craven Walk London N16 6DD |
Director Name | Mr Timothy William Voake |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 9 Airlie Gardens London W8 7AJ |
Director Name | Philip Leigh Tose |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1995) |
Role | Chairman And Chief Executive |
Correspondence Address | 20a Victoria Heights 43a Stubbs Road Hong Kong |
Director Name | Andrew David Auldio Jamieson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 1997) |
Role | Managing Director |
Correspondence Address | 15 Fentiman Road London SW8 1LD |
Director Name | Mr Peter Wing Cheong Wong |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | 2110 Viking Villas 70 Tin Mau Temple Road Hong Kong Foreign |
Secretary Name | Susan Rebecca McDonald |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chepstow Place London W2 4TS |
Director Name | Lena Wai Foon Tan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 1994) |
Role | Investment Adviser |
Correspondence Address | 76 Iverna Court London W8 6TT |
Secretary Name | Jennifer Eng Moi Low |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 September 1993(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 August 1997) |
Role | Accountant |
Correspondence Address | 31 Thornhill Bridge Wharf Caledonian Road London N1 0RU |
Director Name | Robert George Curzon Whiting |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 1996) |
Role | Capital Markets And Syndicatio |
Correspondence Address | Flat 1 2 Cadogan Gardens London Sw3 |
Director Name | Alexandar Anderson Whamond |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1996) |
Role | Stock Trader |
Correspondence Address | 34 Airedale Road London SW12 8SF |
Director Name | Mr Nicholas William Seaward |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Thurlow Park Road Dulwich London SE21 8JL |
Director Name | Mr Nicholas John Paris |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Lammas Park Road London W5 5JD |
Director Name | Christopher Malpass |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 1997) |
Role | Sales Director |
Correspondence Address | Mountain Ash Brassey Road Oxted Surrey RH8 0ET |
Director Name | Arbel Eichbaum |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 February 1997) |
Role | Company Director |
Correspondence Address | Flat 3 9 Eaton Place London SW1X 8BN |
Director Name | Albert Park |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 4 Cedar Close Kingston Vale London SW15 3SD |
Director Name | William Nigel Blake |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 10 Elia Street London N1 8DE |
Director Name | Mr Jonathan Robert Wesley Young |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(9 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 February 1998) |
Role | Corporate & Finance |
Country of Residence | England |
Correspondence Address | The Thatch 48 Todenham Moreton In Marsh Gloucestershire GL56 9PF Wales |
Registered Address | 12 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 |
Year | 2014 |
---|---|
Turnover | £12,615,000 |
Net Worth | £6,361,000 |
Cash | £996,000 |
Current Liabilities | £38,468,000 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
16 December 2005 | Dissolved (1 page) |
---|---|
16 September 2005 | Return of final meeting in a members' voluntary winding up (22 pages) |
4 July 2005 | Amended hk$ 4.68 - p/e 8.12.04 (5 pages) |
4 July 2005 | Liquidators statement of receipts and payments (10 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 35 st thomas street london SE1 9SN (1 page) |
6 July 2004 | Liquidators statement of receipts and payments (7 pages) |
6 July 2004 | Liquidators statement of receipts and payments (7 pages) |
8 January 2004 | Liquidators statement of receipts and payments (5 pages) |
8 January 2004 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2002 | Liquidators statement of receipts and payments (9 pages) |
2 January 2002 | Liquidators statement of receipts and payments (10 pages) |
11 September 2001 | Appointment of a voluntary liquidator (1 page) |
11 September 2001 | O/C replacement of liquidator (11 pages) |
27 June 2001 | Liquidators statement of receipts and payments (11 pages) |
10 January 2001 | Liquidators statement of receipts and payments (9 pages) |
12 July 2000 | Liquidators statement of receipts and payments (9 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
12 July 1999 | Liquidators statement of receipts and payments (11 pages) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 10 aldersgate street london EC1A 4HJ (1 page) |
25 June 1998 | Declaration of solvency (4 pages) |
25 June 1998 | Appointment of a voluntary liquidator (1 page) |
25 June 1998 | Res re assets in specie (1 page) |
25 June 1998 | Resolutions
|
19 May 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
23 December 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 December 1997 | Director resigned (1 page) |
7 November 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
22 October 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
20 May 1997 | Return made up to 10/05/97; no change of members
|
9 April 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
4 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
28 February 1997 | Particulars of mortgage/charge (7 pages) |
7 February 1997 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
1 July 1996 | Return made up to 10/05/96; change of members (8 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 April 1996 | Particulars of mortgage/charge (7 pages) |
20 February 1996 | New director appointed (2 pages) |
16 February 1996 | Director resigned (2 pages) |
13 December 1995 | New director appointed (2 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
19 June 1995 | Return made up to 10/05/95; full list of members (8 pages) |
18 April 1991 | Memorandum and Articles of Association (11 pages) |