Worthing
West Sussex
BN14 0DS
Director Name | Stephen Paul Cooke |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1993(3 years, 12 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Stockbroker |
Correspondence Address | Sedgehurst Alfold Cranleigh Surrey GU6 8HU |
Director Name | Mr John Lincoln Duffield |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1993(3 years, 12 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Down End House Chieveley Newbury Berkshire RG20 8TG |
Director Name | The Rt Earl Of Archibald George Montgomerie Eglinton And Winton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1993(3 years, 12 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Banker |
Correspondence Address | Balhomie Cargill Blairgowrie Perthshire PH2 2DS Scotland |
Director Name | Michael Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1993(3 years, 12 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montrose Court Exhibition Road London SW7 2QH |
Director Name | Mr Mark Cecil Christopher Armitage |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1993(4 years, 2 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Stockbroker |
Correspondence Address | 20 Walton Street London SW3 1RE |
Director Name | Mr Donald Peter Lines |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Bermudian |
Status | Current |
Appointed | 21 July 1994(5 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Business Executive |
Correspondence Address | Mill Point Fairylands Pembroke Foreign |
Director Name | Sir Richard Mark Evans |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1995(6 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | Sevenhampton House Sevenhampton Highworth Wiltshire SN6 7QA |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 January 1993(3 years, 12 months after company formation) |
Appointment Duration | 30 years, 11 months |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Secretary Name | Miss Kaye Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 86 Ealing Park Gardens London W5 4EU |
Registered Address | Knightsbridge House 197 Knightsbridge London SW7 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
12 February 2000 | Dissolved (1 page) |
---|---|
12 November 1999 | Liquidators statement of receipts and payments (20 pages) |
12 November 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 July 1999 | Liquidators statement of receipts and payments (15 pages) |
26 January 1999 | Liquidators statement of receipts and payments (15 pages) |
31 July 1998 | Liquidators statement of receipts and payments (15 pages) |
16 February 1998 | Liquidators statement of receipts and payments (19 pages) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1997 | Resolutions
|
8 January 1997 | Declaration of solvency (4 pages) |
8 January 1997 | Appointment of a voluntary liquidator (1 page) |
25 November 1996 | Full group accounts made up to 30 June 1996 (31 pages) |
19 March 1996 | Ad 09/01/96--------- £ si [email protected] (2 pages) |
15 February 1996 | Return made up to 11/01/96; bulk list available separately (14 pages) |
15 February 1996 | Director's particulars changed (1 page) |
5 January 1996 | Ad 11/12/95--------- £ si [email protected]=385016 £ si [email protected]=770032 £ ic 7605856/8760904 (9 pages) |
8 December 1995 | Full group accounts made up to 30 June 1995 (32 pages) |
3 August 1995 | New director appointed (4 pages) |
12 June 1995 | Initial accounts made up to 31 December 1994 (5 pages) |
26 November 1992 | Full accounts made up to 30 June 1992 (25 pages) |
15 November 1991 | Full accounts made up to 30 June 1991 (24 pages) |
23 January 1991 | Full accounts made up to 30 June 1990 (26 pages) |