Egley Road
Woking
Surrey
GU22 0DG
Director Name | Mr Laurence Adrian Waring Evans |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1992(4 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Merchant Banker |
Correspondence Address | 11 Cadogan Square London SW1X 0HT |
Director Name | Sir David John Verey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1992(4 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 3 Airlie Gardens London W8 7AJ |
Secretary Name | Gordon Stephen Kirby Huntly |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1992(4 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Lark Rise 29 The Green Mentmore Leighton Buzzard Bedfordshire LU7 0QF |
Director Name | Jeremy Ron Stone |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1996(7 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Merchant Banker |
Correspondence Address | 24 St James's Gardens London W11 4RE |
Director Name | Andrew Laurence Blakesley |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 1996) |
Role | Merchant Banker |
Correspondence Address | De Fontenay Hyde Heath Amersham Buckinghamshire HP6 5SG |
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 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
9 January 1997 | Registered office changed on 09/01/97 from: 21 moorfields london EC2P 2HT (1 page) |
8 January 1997 | Resolutions
|
8 January 1997 | Declaration of solvency (3 pages) |
8 January 1997 | Appointment of a voluntary liquidator (1 page) |
29 November 1996 | Company name changed lazard brothers (chdg) LIMITED\certificate issued on 02/12/96 (3 pages) |
9 October 1996 | Return made up to 02/10/96; full list of members (7 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
1 April 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|