Company NameVertex Banking Systems Limited
Company StatusDissolved
Company Number02338404
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 3 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameWilliam L Cravens
Date of BirthMay 1934 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 1995(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 04 July 2000)
RoleBusiness Executive
Correspondence AddressOne Treetops Lane
Little Rock Arkansas
Usa
72202
Secretary NameMichael Louis Gravelle
NationalityAmerican
StatusClosed
Appointed01 February 1996(7 years after company formation)
Appointment Duration4 years, 5 months (closed 04 July 2000)
RoleAttorney
Correspondence Address1709 North Monroe Street
Little Rock Arkansas
Usa 72207
Foreign
Director NameJeffrey Fox
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 1996(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 04 July 2000)
RoleBusiness Executive
Correspondence Address1810 Shadow Lane
Little Rock
Pulaski-Arkansas
72207
Director NameMichael Gravelle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 1996(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 04 July 2000)
RoleAttorney
Correspondence Address1709 N Monroe
Little Rock
Pulaski-Arkansas
72205
Director NameJeffrey Kim
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed07 February 1997(8 years after company formation)
Appointment Duration3 years, 4 months (closed 04 July 2000)
RoleBusiness Executive
Correspondence Address4001 Rodney Parham Road
7142
Little Rock
Arkansas
72212
Director NameRobert Elliott Fisher
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 1993(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1995)
RoleFinancial Controller
Correspondence Address10 Ann Lane
Rye
New York 100580
United States
Director NameBruno Henry
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed24 January 1993(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address400 East 70th Street
New York Ny 10021
United States
Director NamePanagiotis Hinaris
Date of BirthNovember 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed24 January 1993(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1995)
RoleDirector & Chairman
Correspondence Address211 East 38th Street
New York Ny 10016
United States
Secretary NamePanagiotis Hinaris
NationalityGreek
StatusResigned
Appointed24 January 1993(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address211 East 38th Street
New York Ny 10016
United States
Director NameStephen Richard Bova
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1996)
RoleExecutive
Correspondence Address10 River Glen Circle
Little Rock Arkansas
Usa
72202
Director NameRobert Fraser Chambers
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 1997)
RolePresident
Correspondence Address53 Alan Lane New Canaan
Conneticut
Usa
Ct06840
Director NameWilliam Alvin Hubbard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 May 1996)
RoleTreasurer
Correspondence Address2116 N Spuce Pulaski Co
Arkansas
Usa
72207
Director NameJohn Eldon Steuri
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 May 1996)
RoleChairman & CEO
Correspondence Address52 River Ridge Road Little Rock
Pulaski County Arkansas
Usa
Foreign
Secretary NamePual W Stanfield
NationalityBritish
StatusResigned
Appointed01 June 1995(6 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address2000 Topf Road
Little Rock Pulaski/Arkansas 72116
Usa
Foreign

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
2 February 2000Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 July 1999Voluntary strike-off action has been suspended (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
13 November 1998Application for striking-off (1 page)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 April 1998Director's particulars changed (1 page)
14 April 1998Return made up to 24/01/98; full list of members (7 pages)
16 September 1997Full accounts made up to 31 December 1996 (14 pages)
23 April 1997Return made up to 24/01/97; full list of members (8 pages)
23 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
19 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 December 1996Ad 18/11/96--------- £ si 33@1=33 £ ic 2/35 (2 pages)
8 November 1996Full accounts made up to 31 December 1995 (13 pages)
3 July 1996Return made up to 24/01/96; full list of members (8 pages)
12 June 1996Registered office changed on 12/06/96 from: 246 bishopsgate london EC2M 4PB (1 page)
30 May 1996New secretary appointed (1 page)
30 May 1996Secretary resigned (2 pages)
19 March 1996Director resigned (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New secretary appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Secretary resigned;director resigned (1 page)
25 April 1995Full accounts made up to 31 December 1994 (13 pages)
13 April 1995Return made up to 24/01/95; no change of members (10 pages)