Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director Name | Sean Enda Ryan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2001(12 years, 3 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company Director |
Correspondence Address | Melrose St Georges Avenue Weybridge Surrey KT13 0DG |
Director Name | Michael Balfour Gruberg Gore |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 August 1991) |
Role | Investment Banker |
Correspondence Address | 19 Launceston Place London W8 5RL |
Director Name | Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 1995) |
Role | Investment Banker |
Correspondence Address | 19 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Kenneth Richard Paul Marshall |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1992) |
Role | Investment Banker |
Correspondence Address | Holford House North Chailey Lewes East Sussex BN8 4DT |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Mr Ian Bruce Marshall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 25 August 1995) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Julian Victor Ozanne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 May 2001) |
Role | Investment Banker |
Correspondence Address | Grasmere Borough Green Road Ightham Kent TN15 9HS |
Director Name | Mr Neil Richard Stocks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 November 1998) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Director Name | Mr Ian Herbert Martin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 November 1998(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westfield Reigate Surrey RH2 0DZ |
Director Name | Philip Ian Price |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(12 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 04 May 2001) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 60 Lessar Avenue Clapham London SW4 9HQ |
Registered Address | 1 Finsbury Avenue London EC2M 2PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,099,000 |
Net Worth | £4,594,000 |
Current Liabilities | £2,060,000 |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 October 2001 | Dissolved (1 page) |
---|---|
13 August 2001 | New director appointed (5 pages) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (5 pages) |
2 July 2001 | Secretary resigned (1 page) |
8 May 2001 | New director appointed (4 pages) |
8 May 2001 | Director resigned (1 page) |
27 February 2001 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
4 March 1999 | Liquidators statement of receipts and payments (5 pages) |
27 November 1998 | New director appointed (2 pages) |
8 September 1998 | Liquidators statement of receipts and payments (5 pages) |
31 March 1998 | Liquidators statement of receipts and payments (5 pages) |
5 September 1997 | Liquidators statement of receipts and payments (5 pages) |
26 February 1997 | Liquidators statement of receipts and payments (5 pages) |
3 September 1996 | Liquidators statement of receipts and payments (5 pages) |
7 May 1996 | Secretary resigned (1 page) |
29 February 1996 | Liquidators statement of receipts and payments (5 pages) |
21 September 1995 | Director resigned;new director appointed (6 pages) |
19 September 1995 | Director resigned (4 pages) |
5 September 1995 | Liquidators statement of receipts and payments (10 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |