Company NameFirst Interstate Holding (UK) Limited
DirectorsOliver Richard Backhouse and John Leo Buckley
Company StatusDissolved
Company Number02346753
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameGuy Rounsaville Jr
NationalityAmerican
StatusCurrent
Appointed27 June 1996(7 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address948 Tournament Drive
Hillsborough
California
94010
Director NameOliver Richard Backhouse
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1997(8 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleEd Regulatory Accountancy
Correspondence AddressHighcroft 141 Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PD
Director NameJohn Leo Buckley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1997(8 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleManager
Correspondence Address18 Bellamy Court Princes Riverside
Abbotshade Road
London
SE16 1RF
Secretary NameMargaret Smith
NationalityBritish
StatusCurrent
Appointed10 September 1997(8 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address19 Trinity Grove
Bengeo
Hertford
Hertfordshire
SG14 3HB
Director NameFrancis Patrick Shanahan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1992)
RoleBanker
Correspondence Address8 Weybridge Court
Newport Beach
California 92660
Foreign
Director NameHarold John Meyerman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1992)
RoleBanker
Correspondence Address935 Hillcrest Place
Pasadena
California 91106
Foreign
Director NameDavid Gerald Lord
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1993)
RoleBanker
Correspondence Address30 Old Park Avenue
London
SW12 8RH
Director NameJurgen Heinrich Lindemann
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed07 June 1991(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 June 1992)
RoleCompany Director
Correspondence AddressBel Air Birch Hill
Croydon
Surrey
CR0 5HT
Director NameJohn Duncan Harris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1993)
RoleBanker
Correspondence AddressThe Green
Easton
Winchester
Hampshire
SO21 1EG
Secretary NameAlan Charles Edwards
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address20 Gwendale
Pinkneys Green
Maidenhead
Berkshire
SL6 6SH
Director NameMr Frederick James Elsea Iii
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1992(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 16 August 1993)
RoleBanker
Correspondence Address1507 Olive Lane
La Canada California 91011
Usa
Director NameStephen Douglas McAvoy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleBanker
Correspondence Address3103 Lindo Street
Los Angeles
California 90068
Foreign
Director NameMr Richard Puz
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1992(3 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 September 1993)
RoleBanker
Correspondence Address4095 Fruit Street
La Verne
California 91750
Foreign
Director NameRobert Edward Greene
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1996)
RoleBanker
Correspondence Address9502 Lemon Street
Villa Park California 92667
Usa
Foreign
Director NameWilliam Joseph Bogaard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1996)
RoleBanker
Correspondence Address311 Congress Place
Pasadena
California
91105
Secretary NameMary Whitney Kenney
NationalityBritish
StatusResigned
Appointed28 February 1994(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence Address4131 Dover Road
La Canada
California
Foreign
Director NameRichard Gleason Laporte
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(7 years, 4 months after company formation)
Appointment Duration1 month (resigned 02 August 1996)
RoleAttorney
Correspondence Address1281 N.Clark Street
Los Angeles
California
Usa
90069
Director NameBradford Scott Bemis
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(7 years, 4 months after company formation)
Appointment Duration1 month (resigned 02 August 1996)
RoleAttorney
Correspondence Address1110 Green Street
San Francisco California
Usa 991409
Foreign
Director NameRodney Louis Jacobs
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1996(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1997)
RoleCompany Director
Correspondence Address36 Bonita Avenue
Piedmont
California
94611
Director NameClyde Ostler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1996(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1997)
RoleCompany Director
Correspondence Address183 Lagumtas Road PO Box 744
Ross
California
94957
Director NameGuy Rounsaville Jr
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1996(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1997)
RoleDirector/Company Secretary
Correspondence Address948 Tournament Drive
Hillsborough
California
94010

Location

Registered AddressKempson House
Camomile Street
London
EC3A 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 October 1999Dissolved (1 page)
26 July 1999Return of final meeting in a members' voluntary winding up (3 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
3 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 1997Ex res re. Powers of liquidator (2 pages)
18 September 1997Declaration of solvency (3 pages)
18 September 1997Appointment of a voluntary liquidator (1 page)
18 September 1997Ex res re. Powers of liquidator (1 page)
18 September 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 1997Full accounts made up to 31 December 1996 (9 pages)
18 August 1997Director's particulars changed (1 page)
7 July 1997Return made up to 07/06/97; no change of members (4 pages)
14 November 1996Full accounts made up to 31 December 1995 (11 pages)
9 August 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
16 June 1995Return made up to 07/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)