Old Avenue
Weybridge
Surrey
KT13 0PE
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1996(7 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Conor Fintan Holmes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2000(11 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | General Manager Group Credit F |
Correspondence Address | Troll Heim Balkill Road Howth County Dublin Republic Of Ireland |
Director Name | Mr Paul Robert Rogers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2000(11 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Zig Zag Road Kenley Surrey CR8 5EL |
Director Name | Mr Anthony John Ward |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2000(11 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Maynards Appledore Road Leigh Green Tenterden Kent TN30 7DE |
Director Name | SPV Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 1996(7 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months |
Correspondence Address | 78 Cannon Street London EC4P 5LN |
Director Name | Leroy Jay Rothe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chief Executive Of Tmc |
Correspondence Address | 39 Chester Row London SW1W 9JE |
Director Name | Robert Andrew Nau |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 April 1995) |
Role | Investment Banker |
Correspondence Address | 9 Beechwood Road Bronxville New York Ny 10708 Foreign |
Director Name | Mr David Jarvis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 10 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 1993) |
Role | Banker |
Correspondence Address | 64 Cadogan Square London Sw1 |
Director Name | Mr James Lee Massey |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 1993) |
Role | Investment Banker |
Correspondence Address | 36 Cadogan Place London SW1X 9RX |
Secretary Name | Mr Ian Anthony Pellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Director Name | Naguib Kheraj |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1994) |
Role | Chief Financial Officer |
Correspondence Address | 18 Newton Court Kensington Church Street London W8 4BD |
Director Name | Peter James McSloy |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 1995) |
Role | Managing Director |
Correspondence Address | 1 Glebe Place London SW3 5LB |
Director Name | Naguib Kheraj |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 August 1996) |
Role | Chief Financial Officer |
Correspondence Address | 2 Cedarland Terrace Copse Hill London SW20 0NB |
Director Name | Peter Mullen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 1996) |
Role | Chief Executive Officer |
Correspondence Address | Flat 2 115 St Georges Square London SW1V 3QP |
Director Name | Conor Fintan Holmes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 1996(7 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 07 August 1996) |
Role | General Manager |
Correspondence Address | Troll Heim Balkill Road Howth County Dublin Republic Of Ireland |
Director Name | Maurice John Bracken |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 1996(7 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 07 August 1996) |
Role | Financial Controller |
Correspondence Address | 45 College Grove Castlerock Dublin 15 Irish |
Director Name | Michael Anthony Shanahan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 1996(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 June 2000) |
Role | Group Finance Director |
Correspondence Address | Mahermore 7 Cenacle Grove Killiney Hill Road Killiney County Dublin Ireland |
Director Name | Mr Anthony John Ward |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 June 2000) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | Maynards Appledore Road Leigh Green Tenterden Kent TN30 7DE |
Director Name | Piers Minoprio |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | The Kennels Bells Yew Green Frant Tunbridge Wells Kent TN3 9AX |
Director Name | Mr Paul Robert Rogers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(10 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 20 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Zig Zag Road Kenley Surrey CR8 5EL |
Registered Address | 7th Floor, Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 June 2003 | Dissolved (1 page) |
---|---|
20 March 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: sir william atkins house 2 ashley avenue epsom surrey KT18 5AS (1 page) |
12 August 2002 | Declaration of solvency (3 pages) |
12 August 2002 | Appointment of a voluntary liquidator (1 page) |
12 August 2002 | Resolutions
|
25 January 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
22 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (13 pages) |
22 November 2000 | Return made up to 05/11/00; full list of members
|
10 August 2000 | New director appointed (7 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (9 pages) |
3 August 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
24 May 2000 | Resolutions
|
21 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 November 1999 | Return made up to 05/11/99; full list of members
|
13 July 1999 | New director appointed (4 pages) |
13 July 1999 | New director appointed (4 pages) |
13 July 1999 | New director appointed (4 pages) |
8 July 1999 | Resolutions
|
2 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 May 1999 | Re-registration of Memorandum and Articles (13 pages) |
28 May 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 May 1999 | Application for reregistration from PLC to private (1 page) |
28 May 1999 | Resolutions
|
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 1999 | Particulars of mortgage/charge (10 pages) |
1 December 1998 | Return made up to 05/11/98; no change of members (14 pages) |
24 November 1998 | Auditor's resignation (2 pages) |
5 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 December 1997 | Return made up to 05/11/97; full list of members
|
28 August 1997 | Secretary's particulars changed (1 page) |
18 August 1997 | Return made up to 10/08/97; full list of members (19 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 December 1996 | New director appointed (4 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: dukes court dukes street woking surrey GU21 5XX (1 page) |
19 September 1996 | Return made up to 10/08/96; no change of members (10 pages) |
27 August 1996 | New director appointed (3 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Director resigned (3 pages) |
19 August 1996 | Director resigned (3 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: victoria plaza 111,buckingham palace road london SW1W 0SL (1 page) |
19 August 1996 | New secretary appointed (2 pages) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Secretary resigned (2 pages) |
19 August 1996 | New director appointed (1 page) |
23 June 1996 | Director's particulars changed (2 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 October 1995 | Director resigned (4 pages) |
10 August 1995 | Return made up to 10/08/95; full list of members (14 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 May 1995 | Director resigned (4 pages) |