Frant
Tunbridge Wells
Kent
TN3 9HJ
Director Name | Michael Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1992(3 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montrose Court Exhibition Road London SW7 2QH |
Director Name | Mr James Kenneth Roe |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1992(3 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Petleys Luxted Road Downe Orpington Kent BR6 7JS |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 1993(4 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | John Nicholaas Fothergill Clayton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 October 1992) |
Role | Merchant |
Correspondence Address | 49 Saladaeng Road 501 3 Bankok 10500 Foreign |
Director Name | Mr Kevin Anthony Patrick Kenny |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | Old Roses 1 Ridgway Gardens Wimbledon London SW19 4SZ |
Director Name | Mr John Miller Mussey |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 2000 Centro East Tiburon California 94920 Foreign |
Director Name | Mr Michael Jefferson Seal |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 October 1992) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Burrows Farm Heaton Rushton Spencer Cheshire SK11 0RD |
Secretary Name | Miss Kaye Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 86 Ealing Park Gardens London W5 4EU |
Director Name | Mr Wilfrid Moores Caldwell |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(3 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 24 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Fittleworth Pulborough West Sussex RH20 1EW |
Director Name | David Vincent Harvey |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(3 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 24 August 1993) |
Role | Retired Investment Banker |
Correspondence Address | 63 Dovehouse Street London SW3 6JY |
Director Name | Philip Alan Butt |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(4 years, 6 months after company formation) |
Appointment Duration | 3 days (resigned 27 August 1993) |
Role | Consultant |
Correspondence Address | 91 West Lane London SE16 4PA |
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 | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 September 1999 | Dissolved (1 page) |
---|---|
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 March 1999 | Liquidators statement of receipts and payments (5 pages) |
16 September 1998 | Liquidators statement of receipts and payments (5 pages) |
26 March 1998 | Liquidators statement of receipts and payments (5 pages) |
8 September 1997 | Liquidators statement of receipts and payments (5 pages) |
1 April 1997 | Liquidators statement of receipts and payments (5 pages) |
17 September 1996 | Liquidators statement of receipts and payments (5 pages) |
2 April 1996 | Liquidators statement of receipts and payments (5 pages) |
14 September 1995 | Liquidators statement of receipts and payments (10 pages) |
15 March 1995 | Liquidators statement of receipts and payments (14 pages) |