Parsons Green
London
SW6 4ST
Director Name | Dr Jason Loveridge |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 27 May 1998(9 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Investment Director |
Correspondence Address | Nomura House 1 St Martin Le Grand London EC1A 4NP |
Director Name | Robert Zegelaar |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 27 May 1998(9 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 186 Queens Gate Flat G London SW7 5EU |
Secretary Name | David McAuliffe |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 22 October 1999(10 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Lawyer/Pharmacist/Director |
Correspondence Address | 28 New Kings Road Parsons Green London SW6 4ST |
Director Name | Dr Michael John Flynn |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dinton Hatherley Road Richmond Surrey TW9 3LH |
Director Name | Geoffrey William Roebuck Hill |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 November 1997) |
Role | Executive Director |
Correspondence Address | 7 Shotwick House Shotwick Park, Saughall Chester Cheshire CH1 6BJ Wales |
Secretary Name | Mr Peter J Newcomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 22 Stoneydeep Twickenham Road Teddington Middlesex TW11 8BL |
Secretary Name | Mr Jonathan Richard Hayward Hastings Pockson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Clare Hill Esher Surrey KT10 9NB |
Director Name | John Parry Griffin |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 November 1998) |
Role | Medical Practitioner |
Correspondence Address | Quartermans Digswell Lane Digswell Welwyn Herts AL6 0SP |
Director Name | Glen Nicholas Travers |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 November 1997(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 August 1998) |
Role | Company Director |
Correspondence Address | Olb Blue School Lower Square Isleworth Middlesex TW7 6RL |
Director Name | Lord Ian Anthony Colwyn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 October 1998) |
Role | Dental Surgeon |
Correspondence Address | 29 Oakley Gardens London SW3 5QH |
Secretary Name | Mr Santino Di-Giacomo |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 May 1998(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 December 1998) |
Role | Secretary |
Correspondence Address | 30 Dumbarton Crescent Menora W Australia 6050 |
Secretary Name | Denise Irene Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 November 1998) |
Role | Accountant |
Correspondence Address | 2c Kings Building King Street Chester Cheshire CH1 2AJ Wales |
Director Name | Dr Philip Leon Gould |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evergreen Benty Heath Lane Willaston Neston Cheshire CH64 1RZ Wales |
Director Name | Dr Brian Morgan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 October 1999) |
Role | Consultant |
Correspondence Address | Fir Cottage Abinger Common Dorking Surrey RH5 6JL |
Secretary Name | Mr Lee Greenbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wakes Meadow Bunbury Tarporley Cheshire CW6 9SH |
Registered Address | Grant Thornton House 22 Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,912,864 |
Cash | £4,201,174 |
Current Liabilities | £328,942 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 February 2002 | Dissolved (1 page) |
---|---|
30 November 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 September 2001 | Return of final meeting in a members' voluntary winding up (2 pages) |
2 July 2001 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Sec/state 16/05/01 rel/liq (1 page) |
17 January 2001 | Appointment of a voluntary liquidator (1 page) |
17 January 2001 | O/C 13/10/00 rem/appt liqs (34 pages) |
12 January 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: c/o jafco (uk) LIMITED nomura house 1 st martins le grande london EC1A 4NP (1 page) |
28 January 2000 | Declaration of solvency (5 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Appointment of a voluntary liquidator (1 page) |
7 December 1999 | Ad 29/11/99--------- £ si [email protected]=359 £ ic 9992/10351 (2 pages) |
7 December 1999 | Ad 25/11/99--------- £ si [email protected]=153 £ ic 10351/10504 (2 pages) |
2 November 1999 | £ ic 39992/9992 22/10/99 £ sr [email protected]=30000 (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: newtech square deeside industrial park deeside flintshire CH5 2NT (1 page) |
27 October 1999 | Director resigned (1 page) |
23 September 1999 | Resolutions
|
23 September 1999 | Declaration of shares redemption:auditor's report (3 pages) |
27 August 1999 | Return made up to 16/02/99; full list of members
|
26 August 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
6 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
30 November 1998 | Secretary resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: the old blue school lower square isleworth middlesex TW7 6RL (1 page) |
17 July 1998 | Resolutions
|
18 June 1998 | Ad 13/05/98--------- £ si [email protected]=29990 £ ic 10002/39992 (2 pages) |
18 June 1998 | New director appointed (3 pages) |
11 June 1998 | Ad 27/05/98--------- £ si [email protected]=9992 £ ic 10/10002 (5 pages) |
11 June 1998 | £ nc 200000/47310 27/05/98 (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
25 February 1998 | Resolutions
|
24 February 1998 | Return made up to 16/02/98; full list of members (7 pages) |
19 January 1998 | New director appointed (2 pages) |
22 December 1997 | £ nc 1000/200000 27/11/97 (1 page) |
22 December 1997 | Resolutions
|
8 December 1997 | New director appointed (2 pages) |
25 November 1997 | Company name changed cancor LIMITED\certificate issued on 26/11/97 (2 pages) |
21 November 1997 | Director resigned (1 page) |
14 November 1997 | Secretary's particulars changed (1 page) |
17 April 1997 | Company name changed macromol (r & d) LIMITED\certificate issued on 18/04/97 (2 pages) |
27 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
27 March 1997 | Return made up to 27/02/97; full list of members (8 pages) |
22 February 1996 | Return made up to 27/02/96; no change of members
|
22 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
16 March 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |