Aberdeen
Aberdeenshire
AB10 1XL
Scotland
Director Name | Aberdeen Asset Value Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2004(15 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 11 January 2005) |
Correspondence Address | One Bow Churchyard Cheapside London EC4M 9HH |
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2004(15 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 11 January 2005) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | John Michael Bryan Leslie Kerr |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 May 1992) |
Role | Investment Banker |
Correspondence Address | The Woodlands Main Road Claybrooke Magna Lutterworth Leicestershire LE17 5AJ |
Director Name | Nicholas Charles Talbot Rice |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 May 1992) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Pigeon House Coln Rogers Cheltenham Gloucestershire BL54 3LB |
Secretary Name | John Michael Bryan Leslie Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | The Woodlands Main Road Claybrooke Magna Lutterworth Leicestershire LE17 5AJ |
Director Name | Mr Lindsay Claude Neils Bury |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millichope Park Munslow Craven Arms Shropshire SY7 9HA Wales |
Director Name | Elizabeth Helen Martin Rosenfeld |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 1993) |
Role | Venture Capitalist |
Correspondence Address | 15 Leicester Street Leamington Spa Warwickshire CV32 4TF |
Secretary Name | Miss Jacqueline Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Greswolde Road Solihull West Midlands B91 1DY |
Director Name | Miss Jacqueline Horton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 March 1999) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 40 Greswolde Road Solihull West Midlands B91 1DY |
Director Name | Stephen John Denford |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(4 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 09 December 1993) |
Role | Venture Capitalist |
Correspondence Address | 0ld Keepers Cottage Stoke Charity Winchester Hampshire SO21 3PF |
Director Name | Mr David Baldwin Sankey |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 April 2004) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Innage House Shifnal Shropshire TF11 9AB |
Director Name | Mr Andrew John Simpson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2004) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Craigmillar Avenue Milngavie Glasgow G62 8AX Scotland |
Registered Address | One Bow Churchyard Cheapside London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2004 | Application for striking-off (1 page) |
17 May 2004 | New director appointed (3 pages) |
17 May 2004 | New director appointed (3 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
24 July 2003 | Secretary's particulars changed (1 page) |
6 June 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
5 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
8 August 2002 | Resolutions
|
3 August 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
27 July 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
16 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
29 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 4TH floor 1 cornwall street birmingham B3 2JN (1 page) |
12 April 2001 | Secretary's particulars changed (1 page) |
20 March 2001 | Full accounts made up to 30 November 2000 (6 pages) |
22 January 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
13 October 2000 | New director appointed (3 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
7 June 2000 | Return made up to 30/05/00; full list of members (9 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 July 1999 | Return made up to 30/05/99; full list of members (9 pages) |
26 March 1999 | Director resigned (1 page) |
12 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
5 June 1998 | Return made up to 30/05/98; full list of members (7 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
19 June 1996 | Return made up to 30/05/96; full list of members (7 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: edmund house 12 newhall street birmingham B3 3EJ (1 page) |
10 November 1995 | Secretary resigned;new secretary appointed (6 pages) |
6 June 1995 | Return made up to 30/05/95; change of members (12 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |