St Albans
Hertfordshire
AL1 4SW
Director Name | Mr Terence William Tindall |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Merchant Banking |
Country of Residence | England |
Correspondence Address | 19 Oak Tree Close Virginia Water Surrey GU25 4JF |
Director Name | John Richard Pitts |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1999(10 years after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Banker |
Correspondence Address | 4 Navestock Gardens Thorpe Bay Southend On Sea Essex SS1 3SR |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 1996(7 years, 9 months after company formation) |
Appointment Duration | 27 years, 6 months |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Stephen Jeremy Provost |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 1993) |
Role | Banker |
Correspondence Address | 46 Birchmead Avenue Pinner Middlesex HA5 2BH |
Secretary Name | Trevor John Powell Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Upton Grey Hampshire RG25 2RH |
Director Name | Lindsey Jane Kirk |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(4 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 29 October 1993) |
Role | Banker |
Correspondence Address | 3 Alder Close Ash Vale Aldershot Hampshire GU12 5QS |
Director Name | Robert Martin Rudge |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 February 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilary Close Fulham Road London SW6 1EA |
Secretary Name | Anthony Francis Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 1996) |
Role | Company Director |
Correspondence Address | 9 Chestwood Close Billericay Essex CM12 0PB |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,055,087 |
Current Liabilities | £4,455,087 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
---|---|
2 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Liquidators statement of receipts and payments (5 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Appointment of a voluntary liquidator (2 pages) |
21 October 1999 | Statement of affairs (5 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 54 lombard street london EC3P 3AH (1 page) |
21 July 1999 | Return made up to 19/07/99; full list of members (4 pages) |
4 May 1999 | Full accounts made up to 31 December 1997 (9 pages) |
23 February 1999 | New director appointed (1 page) |
17 February 1999 | Director resigned (1 page) |
4 August 1998 | Return made up to 19/07/98; full list of members (10 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 July 1997 | Return made up to 19/07/97; full list of members (11 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: ebbgate house 2 swan lane london EC4R 3TS (1 page) |
4 November 1996 | Secretary resigned (1 page) |
4 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 July 1996 | Return made up to 19/07/96; full list of members (10 pages) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
25 February 1996 | Director's particulars changed (1 page) |
25 February 1996 | Director's particulars changed (1 page) |
30 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |